Search icon

INVERSIONES BAPTISTA INC - Florida Company Profile

Company Details

Entity Name: INVERSIONES BAPTISTA INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INVERSIONES BAPTISTA INC 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: 14 Oct 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: P09000084984
FEI/EIN Number 271124603

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

Address: 3350 SW 148TH AVE, MIRAMAR, FL, 33027, US
Mail Address: 3350 SW 148TH AVE, MIRAMAR, FL, 33027, US
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BATISTA VIEIRA JOSE President 201 S. BISCAYNE BLVD - STE 905, MIAMI, FL, 33131
BAPTISTA DE FREITES JOSE M Vice President 201 S. BISCAYNE BLVD - STE 905, MIAMI, FL, 33131
BAPTISTA DE NEGRINHODELINDA M Secretary 201 S. BISCAYNE BLVD - STE 905, MIAMI, FL, 33131
BAPTISTA DE FREITAS LIZ A Treasurer 201 S. BISCAYNE BLVD - STE 905, MIAMI, FL, 33131
BAPTISTA DE FREITAS JUAN M Director 201 S. BISCAYNE BLVD - STE 905, MIAMI, FL, 33131
FERNANDO M. SOCOL, PA Agent 201 S. BISCAYNE BLVD., MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-09-22 3350 SW 148TH AVE, STE 134, MIRAMAR, FL 33027 -
CHANGE OF MAILING ADDRESS 2020-09-22 3350 SW 148TH AVE, STE 134, MIRAMAR, FL 33027 -
REGISTERED AGENT NAME CHANGED 2018-03-20 FERNANDO M. SOCOL, PA -

Documents

Name Date
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-03-17
ANNUAL REPORT 2015-03-11
ANNUAL REPORT 2014-03-07
ANNUAL REPORT 2013-04-08
ANNUAL REPORT 2012-04-13
ANNUAL REPORT 2011-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State