Entity Name: | BAY HEIGHTS FINANCE USA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BAY HEIGHTS FINANCE USA, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 29 Nov 2004 (20 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 14 Jun 2018 (7 years ago) |
Document Number: | P04000160108 |
FEI/EIN Number |
261420198
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 50 Biscayne blvd APT 4608, Miami, FL, 33132, US |
Mail Address: | 50 Biscayne blvd APT 4608, MIAMI, FL, 33132, US |
ZIP code: | 33132 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Bermudez Romer | President | 50 Biscayne blvd APT 4608, Miami, FL, 33132 |
Bermudez Romer | Agent | 50 Biscayne blvd APT 4608, Miami, FL, 33132 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-12-17 | 50 Biscayne blvd APT 4608, Miami, FL 33132 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-12-17 | 50 Biscayne blvd APT 4608, Miami, FL 33132 | - |
CHANGE OF MAILING ADDRESS | 2024-12-17 | 50 Biscayne blvd APT 4608, Miami, FL 33132 | - |
REGISTERED AGENT NAME CHANGED | 2024-12-17 | Bermudez , Romer | - |
AMENDMENT | 2018-06-14 | - | - |
AMENDMENT | 2013-09-03 | - | - |
CANCEL ADM DISS/REV | 2008-12-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-12-17 |
AMENDED ANNUAL REPORT | 2024-11-01 |
ANNUAL REPORT | 2024-03-19 |
ANNUAL REPORT | 2023-03-20 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-04-14 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-03 |
Amendment | 2018-06-14 |
ANNUAL REPORT | 2018-04-09 |
Date of last update: 03 May 2025
Sources: Florida Department of State