Search icon

BAOLI AMERICA GROUP CORP. - Florida Company Profile

Company Details

Entity Name: BAOLI AMERICA GROUP CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BAOLI AMERICA GROUP 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: 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: 20 Oct 2008 (16 years ago)
Date of dissolution: 01 May 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 May 2023 (2 years ago)
Document Number: P08000094552
FEI/EIN Number 680677144

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

Mail Address: 999 BRICKELL AVENUE, SUITE 600, MIAMI, FL, 33131
Address: 1906 COLLINS AVENUE, MIAMI BEACH, FL, 33139
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MASSA MATHIEU President 999 BRICKELL AVENUE, SUITE 600, MIAMI, FL, 33131
MITCHELL SETH POLANSKY, P.A. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08304900285 BAOLI EXPIRED 2008-10-30 2013-12-31 - 1906 COLLINS AVENUE, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-05-01 - -
REGISTERED AGENT NAME CHANGED 2022-04-05 Mitchell Seth Polansky, P.A. -
CHANGE OF MAILING ADDRESS 2012-04-10 1906 COLLINS AVENUE, MIAMI BEACH, FL 33139 -
REGISTERED AGENT ADDRESS CHANGED 2011-06-21 999 BRICKELL AVENUE, SUITE 600, MIAMI, FL 33131 -

Court Cases

Title Case Number Docket Date Status
MICHAEL RIDARD, VS MASSA INVESTMENT GROUP LLC, etc., et al., 3D2021-1635 2021-08-13 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
19-2293

Parties

Name MICHAEL RIDARD
Role Appellant
Status Active
Representations JEAN-PIERRE BADO
Name BAOLI AMERICA GROUP CORP.
Role Appellee
Status Active
Name MATHIEU MASSA
Role Appellee
Status Active
Name MASSA INVESTMENT GROUP LLC
Role Appellee
Status Active
Representations Alan J. Perlman, JOHN H. SCHULTE, CATHERINE F. HOFFMAN, VIJAY G. BRIJBASI
Name Hon. Valerie R. Manno Schurr
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-09-01
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ Upon consideration, Appellant’s Notice of Withdrawal is treated as a notice of voluntary dismissal, and this appeal is hereby dismissed.
Docket Date 2021-09-01
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-09-01
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2021-09-01
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-08-31
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF WITHDRAWAL
On Behalf Of MICHAEL RIDARD
Docket Date 2021-08-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due.
Docket Date 2021-08-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ Related cases: 21-1240, 21-1239, 21-1238, 20-357, 20-355, 20-354
On Behalf Of MICHAEL RIDARD
Docket Date 2021-08-13
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before August 23, 2021.
Docket Date 2021-08-13
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-05-01
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-05
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State