Entity Name: | BAIRES DESIGNS, CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BAIRES DESIGNS, CORP. 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: | 08 Nov 2006 (19 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 29 Apr 2024 (a year ago) |
Document Number: | P06000141030 |
FEI/EIN Number |
611513019
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1975 NORMANDY DRIVE, MIAMI BEACH, FL, 33141, US |
Mail Address: | 1975 NORMANDY DRIVE, MIAMI BEACH, FL, 33141, US |
ZIP code: | 33141 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MORALES LUCIO L | President | 1975 NORMANDY DRIVE, MIAMI BEACH, FL, 33141 |
Luciano Morales Lucio | Agent | 1975 NORMANDY DRIVE, MIAMI BEACH, FL, 33141 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-04-29 | - | - |
CHANGE OF MAILING ADDRESS | 2024-04-29 | 1975 NORMANDY DRIVE, APT 403, MIAMI BEACH, FL 33141 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-09-07 | Luciano Morales, Lucio | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-09-07 | 1975 NORMANDY DRIVE, APT 403, MIAMI BEACH, FL 33141 | - |
AMENDMENT | 2017-12-08 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-12-08 | 1975 NORMANDY DRIVE, APT 403, MIAMI BEACH, FL 33141 | - |
REINSTATEMENT | 2015-11-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REINSTATEMENT | 2011-01-12 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000822833 | TERMINATED | 1000000807000 | DADE | 2018-12-14 | 2038-12-19 | $ 720.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J15000589289 | TERMINATED | 1000000397158 | MIAMI-DADE | 2013-08-13 | 2035-05-22 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
REINSTATEMENT | 2024-04-29 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-02 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-15 |
ANNUAL REPORT | 2018-09-07 |
Amendment | 2017-12-08 |
ANNUAL REPORT | 2017-07-10 |
ANNUAL REPORT | 2016-04-18 |
REINSTATEMENT | 2015-11-11 |
Date of last update: 01 May 2025
Sources: Florida Department of State