Search icon

BAROQUE US HOLDINGS INC. - Florida Company Profile

Company Details

Entity Name: BAROQUE US HOLDINGS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BAROQUE US HOLDINGS 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: 12 Jul 2007 (18 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: P07000080118
FEI/EIN Number 743223398

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

Address: 3109 GRAND AVE, #555, MIAMI, FL, 33133, US
Mail Address: 3109 GRAND AVE, #555, MIAMI, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Michael James Corey/Obront Corey, PLLC Agent 169 East Flager, MIAMI, FL, 33131
AVALOS JOSE Director 3109 GRAND AVE, MIAMI, FL, 33133
AVALOS JOSE President 3109 GRAND AVE, MIAMI, FL, 33133
AVALOS JOSE Secretary 3109 GRAND AVE, MIAMI, FL, 33133
AVALOS JOSE Treasurer 3109 GRAND AVE, MIAMI, FL, 33133

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-04-05 169 East Flager, Suite 1321, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2018-12-07 Michael James Corey/Obront Corey, PLLC -
REINSTATEMENT 2018-12-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2015-07-29 3109 GRAND AVE, #555, MIAMI, FL 33133 -
CHANGE OF PRINCIPAL ADDRESS 2015-07-29 3109 GRAND AVE, #555, MIAMI, FL 33133 -
REINSTATEMENT 2012-02-06 - -
PENDING REINSTATEMENT 2012-02-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-02
REINSTATEMENT 2018-12-07
ANNUAL REPORT 2017-01-27
ANNUAL REPORT 2016-04-19
AMENDED ANNUAL REPORT 2015-07-29
ANNUAL REPORT 2015-02-25

Date of last update: 02 Mar 2025

Sources: Florida Department of State