Search icon

900 BAY VIEW DRIVE UNIT 816 HOLDEINGS, INC - Florida Company Profile

Company Details

Entity Name: 900 BAY VIEW DRIVE UNIT 816 HOLDEINGS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

900 BAY VIEW DRIVE UNIT 816 HOLDEINGS, 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: 27 Dec 2004 (20 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P04000171949
FEI/EIN Number 450566510

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

Address: 200 S. Biscayne Blvd, MIAMI, FL, 33131, US
Mail Address: 200 S. Biscayne Blvd, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CUPELLO FRANCISCO President 200 S. Biscayne Blvd, MIAMI, FL, 33131
CUPELLO FRANCISCO Director 200 S. Biscayne Blvd, MIAMI, FL, 33131
VAZQUEZ GERARDO A Agent 200 S. Biscayne Blvd, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2015-03-24 200 S. Biscayne Blvd, 4310, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2015-03-24 200 S. Biscayne Blvd, 4310, MIAMI, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2015-03-24 200 S. Biscayne Blvd, 4310, MIAMI, FL 33131 -
REINSTATEMENT 2011-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-07-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
NAME CHANGE AMENDMENT 2006-03-16 900 BAY VIEW DRIVE UNIT 816 HOLDEINGS, INC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000354889 ACTIVE 1000000270517 MIAMI-DADE 2012-04-19 2032-05-02 $ 360.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2015-03-24
ANNUAL REPORT 2014-03-24
ANNUAL REPORT 2013-02-06
ANNUAL REPORT 2012-01-11
REINSTATEMENT 2011-10-03
REINSTATEMENT 2007-07-18
Name Change 2006-03-16
ANNUAL REPORT 2005-04-30
Domestic Profit 2004-12-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State