Search icon

DEL RIO Y BAYONESTA CORPORATION - Florida Company Profile

Company Details

Entity Name: DEL RIO Y BAYONESTA CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DEL RIO Y BAYONESTA CORPORATION 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: 23 Jul 2009 (16 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P09000062671
FEI/EIN Number 30-0603873

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

Address: 13988 SW 122 COURT, MIAMI, FL, 33186
Mail Address: 262 ALMERIA AVENUE, CORAL GABLES, FL, 33134, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEL RIO ANDRES E President 13988 SW 122 COURT, MIAMI, FL, 33186
DEL RIO ANDRES E Secretary 13988 SW 122 COURT, MIAMI, FL, 33186
DEL RIO ANDRES E Treasurer 13988 SW 122 COURT, MIAMI, FL, 33186
BAYONESTA MARIA L Vice President 13988 SW 122 COURT, MIAMI, FL, 33186
ANGULO ANA M Agent 5975 SUNSET DRIVE, MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2015-04-30 - -
CHANGE OF MAILING ADDRESS 2015-04-30 13988 SW 122 COURT, MIAMI, FL 33186 -
REGISTERED AGENT NAME CHANGED 2015-04-30 ANGULO, ANA M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-03-23
REINSTATEMENT 2015-04-30
Domestic Profit 2009-07-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State