Search icon

BAIRES FLORIDA TRADER CORP - Florida Company Profile

Company Details

Entity Name: BAIRES FLORIDA TRADER CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BAIRES FLORIDA TRADER 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: 27 Jan 2009 (16 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P09000007909
FEI/EIN Number 37-1654910

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

Address: 1000 NW 57TH COURT, MIAMI, FL, 33126, US
Mail Address: 1000 NW 57TH COURT, MIAMI, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BALESTRA GUSTAVO O President AIME PAINE 1665, BUENOS AIRES, CF, 1107
BALESTRA GUSTAVO O Secretary AIME PAINE 1665, BUENOS AIRES, CF, 1107
ENTERPRISE RESOURCE PLANNING, INC Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2015-04-22 1000 NW 57TH COURT, SUITE 1040, MIAMI, FL 33126 -
CHANGE OF PRINCIPAL ADDRESS 2014-04-30 1000 NW 57TH COURT, SUITE 1040, MIAMI, FL 33126 -
CHANGE OF MAILING ADDRESS 2014-04-30 1000 NW 57TH COURT, SUITE 1040, MIAMI, FL 33126 -

Documents

Name Date
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-03-31
ANNUAL REPORT 2012-04-06
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-04-28
Domestic Profit 2009-01-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State