Entity Name: | BAIL MIAMI INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BAIL MIAMI 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: | 24 Jan 2005 (20 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 07 May 2013 (12 years ago) |
Document Number: | P05000011618 |
FEI/EIN Number |
202263105
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4471 NW 36 St, STE 229, MIAMI SPRINGS, FL, 33166, US |
Mail Address: | 4471 NW 36 St, STE 229, MIAMI SPRINGS, FL, 33166, US |
ZIP code: | 33166 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ALVAREZ LAUREN | Vice President | 4471 NW 36 St, MIAMI Springs, FL, 33166 |
Zemlock Roy P | Agent | 4471 NW 36 St, MIAMI Springs, FL, 33166 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-04-01 | Zemlock, Roy Paul | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-01 | 4471 NW 36 St, 229, MIAMI Springs, FL 33166 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-12-01 | 4471 NW 36 St, STE 229, MIAMI SPRINGS, FL 33166 | - |
CHANGE OF MAILING ADDRESS | 2022-12-01 | 4471 NW 36 St, STE 229, MIAMI SPRINGS, FL 33166 | - |
AMENDMENT AND NAME CHANGE | 2013-05-07 | BAIL MIAMI INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-01 |
ANNUAL REPORT | 2023-01-12 |
ANNUAL REPORT | 2022-05-01 |
ANNUAL REPORT | 2021-05-03 |
ANNUAL REPORT | 2020-07-29 |
ANNUAL REPORT | 2019-01-08 |
ANNUAL REPORT | 2018-04-10 |
ANNUAL REPORT | 2017-04-17 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State