Search icon

JADE BAYLOFT 46, CORP.

Company Details

Entity Name: JADE BAYLOFT 46, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 27 Sep 2004 (20 years ago)
Date of dissolution: 03 Nov 2017 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Nov 2017 (7 years ago)
Document Number: P04000134760
FEI/EIN Number 201681512
Address: 420 S Dixie Hwy Suite 2B, Coral Gables, FL, 33146, US
Mail Address: 420 S Dixie Hwy Suite 2B, Coral Gables, FL, 33146, US
ZIP code: 33146
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Carpenter L B III Agent 420 S Dixie Hwy Suite 2B, Coral Gables, FL, 33146

President

Name Role Address
PHILIPPE THIERRY President 420 S Dixie Hwy Suite 2B, Coral Gables, FL, 33146

Secretary

Name Role Address
PHILIPPE THIERRY Secretary 420 S Dixie Hwy Suite 2B, Coral Gables, FL, 33146
Philippe Richard Secretary 420 S Dixie Hwy Suite 2B, Coral Gables, FL, 33146

Director

Name Role Address
PHILIPPE THIERRY Director 420 S Dixie Hwy Suite 2B, Coral Gables, FL, 33146

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-11-03 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-02-15 420 S Dixie Hwy Suite 2B, Coral Gables, FL 33146 No data
CHANGE OF MAILING ADDRESS 2016-02-15 420 S Dixie Hwy Suite 2B, Coral Gables, FL 33146 No data
REGISTERED AGENT NAME CHANGED 2016-02-15 Carpenter, L B, III No data
REGISTERED AGENT ADDRESS CHANGED 2016-02-15 420 S Dixie Hwy Suite 2B, Coral Gables, FL 33146 No data
AMENDMENT 2004-11-01 No data No data

Documents

Name Date
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-02-15
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-04-11
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-03-30
ANNUAL REPORT 2011-04-01
ANNUAL REPORT 2010-04-02
ANNUAL REPORT 2009-04-23
ANNUAL REPORT 2008-04-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State