Search icon

BALEIA PROPERTIES, INC. - Florida Company Profile

Company Details

Entity Name: BALEIA PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BALEIA PROPERTIES, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 05 Dec 2003 (21 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P03000146740
FEI/EIN Number 200456247

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3350 NW 60 STREET, MIAMI, FL, 33142
Mail Address: 10772 NW 69 TERRACE, MIAMI, FL, 33178
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHOMER JOSEPH Agent 7777 NW 146TH ST, MIAMI LAKES, FL, 33016
MAHARAJ ISHWAR Director 10772 NW 69 TERR, DORAL, FL, 33178
MAHARAJ ISHWAR President 10772 NW 69 TERR, DORAL, FL, 33178
MAHARAJ BALLIRAM Director 10772 NW 69 TERRACE, MIAMI, FL, 33178
MAHARAJ BALLIRAM Vice President 10772 NW 69 TERRACE, MIAMI, FL, 33178
MAHARAJ ASHA Director 10772 NW 69 TERR, DORAL, FL, 33178
MAHARAJ ASHA Secretary 10772 NW 69 TERR, DORAL, FL, 33178
MAHARAJ LEELA Director 9535 FOXTROT LANE, BOCA RATON, FL, 33496
MAHARAJ LEELA Treasurer 9535 FOXTROT LANE, BOCA RATON, FL, 33496

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2010-04-21 3350 NW 60 STREET, MIAMI, FL 33142 -
CANCEL ADM DISS/REV 2008-08-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2005-07-21 3350 NW 60 STREET, MIAMI, FL 33142 -

Documents

Name Date
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-23
ANNUAL REPORT 2011-04-13
ANNUAL REPORT 2010-04-21
ANNUAL REPORT 2009-01-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State