Search icon

RED BUD BAY, INC. - Florida Company Profile

Company Details

Entity Name: RED BUD BAY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RED BUD BAY, 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: 14 Dec 2006 (18 years ago)
Date of dissolution: 23 Jul 2013 (12 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Jul 2013 (12 years ago)
Document Number: P06000154000
FEI/EIN Number 223975235

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

Address: 444 BRICKELL AVENUE, SUITE 51-448, MIAMI, FL, 33131
Mail Address: 444 BRICKELL AVENUE, SUITE 51-448, MIAMI, FL, 33131
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANTAR PEDRO J President 444 BRICKELL AVENUE, SUITE 51-448, MIAMI, FL, 33131
ANTAR PEDRO J Director 444 BRICKELL AVENUE, SUITE 51-448, MIAMI, FL, 33131
SPIEGEL & UTRERA, P.A. Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2013-07-23 - -
AMENDMENT 2013-05-29 - -
REINSTATEMENT 2012-01-24 - -
CHANGE OF PRINCIPAL ADDRESS 2012-01-24 444 BRICKELL AVENUE, SUITE 51-448, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2012-01-24 444 BRICKELL AVENUE, SUITE 51-448, MIAMI, FL 33131 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000389273 TERMINATED 1000000264528 MIAMI-DADE 2012-04-18 2032-05-09 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828

Documents

Name Date
VOLUNTARY DISSOLUTION 2013-07-23
Amendment 2013-05-29
ANNUAL REPORT 2013-04-30
REINSTATEMENT 2012-01-24
ANNUAL REPORT 2010-04-14
ANNUAL REPORT 2010-03-12
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-04-02
Domestic Profit 2006-12-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State