Search icon

BLUEGREEN BAY CORP. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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