Search icon

NORTH BAY PROPERTY MANAGEMENT, INC. - Florida Company Profile

Company Details

Entity Name: NORTH BAY PROPERTY MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NORTH BAY PROPERTY MANAGEMENT, 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: 24 Jun 2008 (17 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P08000061204
FEI/EIN Number 262841029

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

Address: 1801 S. TREASURE DRIVE, NORTH BAY VILLAGE, FL, 33141
Mail Address: PO BOX 942317, MIAMI, FL, 33194
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAW OFFICES OF RAY GARCIA, P.A. Agent 14850 SW 26TH ST, SUITE 204, MIAMI, FL, 33185
RESTO JOSE President 192 NOLL STREET, BROOKLYN, NY, 11237
LARACUENTE FERNANDO A Vice President 1801 S TREASURE DRIVE, NORTH BAY VILLAGE, FL, 33141
RESTO BLANCA Secretary 192 NOLL STREET, BROOKLYN, NY, 11237

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-30 1801 S. TREASURE DRIVE, NORTH BAY VILLAGE, FL 33141 -
CHANGE OF MAILING ADDRESS 2011-04-30 1801 S. TREASURE DRIVE, NORTH BAY VILLAGE, FL 33141 -
REGISTERED AGENT NAME CHANGED 2011-04-30 LAW OFFICES OF RAY GARCIA, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2011-04-30 14850 SW 26TH ST, SUITE 204, MIAMI, FL 33185 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001447755 LAPSED 1000000509904 MIAMI-DADE 2013-09-12 2023-10-03 $ 919.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001151225 LAPSED 1000000440293 MIAMI-DADE 2013-06-18 2023-06-26 $ 342.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001045864 LAPSED 1000000362082 MIAMI-DADE 2013-05-24 2023-06-07 $ 1,055.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000320195 ACTIVE 1000000271093 MIAMI-DADE 2012-04-19 2032-04-25 $ 1,626.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-03-02
ANNUAL REPORT 2009-05-01
Domestic Profit 2008-06-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State