Entity Name: | BLUEGREEN BAY CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BLUEGREEN BAY 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: | 24 Oct 2008 (16 years ago) |
Date of dissolution: | 15 Sep 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 15 Sep 2023 (2 years ago) |
Document Number: | P08000095858 |
FEI/EIN Number |
800289534
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3501 RICKENBACKER CAUSEWAY, MIAMI, FL, 33149, US |
Mail Address: | 3501 RICKENBACKER CAUSEWAY, MIAMI, FL, 33149, US |
ZIP code: | 33149 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LACASA VERONICA M | President | 6480 SW 114 TH ST, PINECREST, FL, 33156 |
QUINTERO JESUS M | Agent | 16860 SW 1ST STREET, PEMBROKE PINES, FL, 33027 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08361900041 | BAYSIDE FISH MARKET | EXPIRED | 2008-12-26 | 2013-12-31 | - | 3501 RICKENBACKER CAUSEWAY, MIAMI, FL, 33149 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-09-15 | - | - |
AMENDMENT | 2023-08-29 | - | - |
AMENDMENT | 2023-06-30 | - | - |
AMENDMENT | 2018-06-18 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-12-28 | 16860 SW 1ST STREET, PEMBROKE PINES, FL 33027 | - |
AMENDMENT | 2015-12-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-12-28 | QUINTERO, JESUS M | - |
CANCEL ADM DISS/REV | 2009-10-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000527530 | TERMINATED | 1000000607437 | MIAMI-DADE | 2014-04-14 | 2034-05-01 | $ 509.21 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J14000527522 | TERMINATED | 1000000607436 | MIAMI-DADE | 2014-04-14 | 2024-05-01 | $ 5,013.44 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J12000753478 | TERMINATED | 1000000349025 | MIAMI-DADE | 2012-10-18 | 2022-10-25 | $ 432.74 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-09-15 |
Amendment | 2023-08-29 |
Amendment | 2023-06-30 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-03-09 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-03-03 |
Amendment | 2018-06-18 |
ANNUAL REPORT | 2018-02-21 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State