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 |
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 |
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 | - |
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 |
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