Search icon

BAYWATER POINT, INC. - Florida Company Profile

Company Details

Entity Name: BAYWATER POINT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BAYWATER POINT, 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: 16 Sep 2005 (20 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P05000128044
FEI/EIN Number 571226334

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

Mail Address: 960 NE 74TH STREET, MIAMI, FL, 33138, US
Address: 1707 CLEVELAND ROAD, MIAMI BEACH, FL, 33141, US
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KREYMEIER MICHAEL Director 1707 CLEVELAND ROAD, MIAMI BEACH, FL, 33141
KREYMEIER MICHAEL President 1707 CLEVELAND ROAD, MIAMI BEACH, FL, 33141
KREYMEIER MICHAEL Secretary 1707 CLEVELAND ROAD, MIAMI BEACH, FL, 33141
NAMECHE DOMINIQUE F Agent 960 NE 74TH ST, MIAMI, FL, 33138

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF MAILING ADDRESS 2010-10-27 1707 CLEVELAND ROAD, MIAMI BEACH, FL 33141 -
REINSTATEMENT 2010-10-27 - -
REGISTERED AGENT ADDRESS CHANGED 2010-10-27 960 NE 74TH ST, MIAMI, FL 33138 -
REGISTERED AGENT NAME CHANGED 2010-10-27 NAMECHE, DOMINIQUE F -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REINSTATEMENT 2009-07-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2006-10-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
REINSTATEMENT 2010-10-27
Reinstatement 2009-07-15
REINSTATEMENT 2006-10-31
Domestic Profit 2005-09-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State