Search icon

BAIRES NATIONWIDE ENTERPRISES, INC - Florida Company Profile

Company Details

Entity Name: BAIRES NATIONWIDE ENTERPRISES, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BAIRES NATIONWIDE ENTERPRISES, 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 Dec 2007 (17 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: P07000131306
FEI/EIN Number 261518425

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

Address: 15007 SW 60TH ST, MIAMI, FL, 33193, US
Mail Address: 15007 SW 60TH ST, MIAMI, FL, 33193, US
ZIP code: 33193
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPEZ JOSE President 295 E 2ND ST #103, HIALEAH, FL, 33010
LOPEZ ARAMYS Vice President 15007 SW 60TH ST, MIAMI, FL, 33193
LOPEZ ARAMYS Director 15007 SW 60TH ST, MIAMI, FL, 33193
LOPEZ ARAMYS Agent 15007 SW 60TH ST, MIAMI, FL, 33193

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2011-01-20 15007 SW 60TH ST, MIAMI, FL 33193 -
AMENDMENT 2011-01-20 - -
CHANGE OF PRINCIPAL ADDRESS 2011-01-20 15007 SW 60TH ST, MIAMI, FL 33193 -
CHANGE OF MAILING ADDRESS 2011-01-20 15007 SW 60TH ST, MIAMI, FL 33193 -
REGISTERED AGENT NAME CHANGED 2011-01-20 LOPEZ, ARAMYS -
AMENDMENT 2010-11-22 - -
AMENDMENT 2010-11-12 - -
AMENDMENT 2010-11-01 - -
AMENDMENT 2010-08-12 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001323675 TERMINATED 1000000466834 MIAMI-DADE 2013-08-19 2023-09-05 $ 320.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000786946 LAPSED 53-2011CA-1095 POLK COUNTY 2012-04-10 2019-07-14 $34,374.76 BRIDGEFIELD EMPLOYERS INSURANCE COMPANY, 2310 COMMERCE POINT DRIVE, LAKELAND, FL 33801
J11000549522 LAPSED 11-07623-CC-23 MIAMI-DADE COUNTY COURT 2011-06-29 2016-08-25 $10,460.05 PAYCHEX, INC., C/O SPRECHMAN & ASSOCIATES, P.A., 2775 SUNNY ISLES BLVD #100, NORTH MIAMI BEACH, FL 33160

Documents

Name Date
Amendment 2011-01-20
Amendment 2010-11-22
Amendment 2010-11-12
Amendment 2010-11-01
Amendment 2010-08-12
ANNUAL REPORT 2010-06-10
REINSTATEMENT 2009-11-16
ANNUAL REPORT 2008-05-01
Domestic Profit 2007-12-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State