Search icon

BAIRES CLB, INC. - Florida Company Profile

Company Details

Entity Name: BAIRES CLB, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BAIRES CLB, 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: 18 Jun 2004 (21 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P04000094048
FEI/EIN Number 201318921

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

Address: 1499 W PALMETTO PARK ROAD, BOCA RATON, FL, 33486, US
Mail Address: 3521 N 32 TERRACE, HOLLYWOOD, FL, 33021, US
ZIP code: 33486
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FILINGS, INC. Agent -
ALVAREZ AMARILIS M President 3521 N 32 TERRACE, HOLLYWOOD, FL, 33021
BENARROCHE ALEXANDER Vice President 7301-A WEST PALMETTO PK RD SUITE 106-C, BOCA RATON, FL, 33433
BENARROCHE RACHEL Secretary 7301-A WEST PALMETTO PK RD SUITE 106-C, BOCA RATON, FL, 33433

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2019-01-07 3521 N 32 TERRACE, HOLLYWOOD, FL 33021 -
CHANGE OF MAILING ADDRESS 2019-01-07 1499 W PALMETTO PARK ROAD, STE 216, BOCA RATON, FL 33486 -
AMENDMENT 2018-03-02 - -
CHANGE OF PRINCIPAL ADDRESS 2018-01-16 1499 W PALMETTO PARK ROAD, STE 216, BOCA RATON, FL 33486 -
AMENDMENT 2018-01-16 - -
REINSTATEMENT 2011-05-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-01-07
ANNUAL REPORT 2018-05-10
Amendment 2018-03-02
Amendment 2018-01-16
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-02-06
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-01-11
AMENDED ANNUAL REPORT 2013-04-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State