Search icon

6003 BISCAYNE BAY HOLDINGS, INC. - Florida Company Profile

Company Details

Entity Name: 6003 BISCAYNE BAY HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

6003 BISCAYNE BAY HOLDINGS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 11 Jun 2010 (15 years ago)
Last Event: ARTICLES OF CORRECTION
Event Date Filed: 14 Jun 2010 (15 years ago)
Document Number: P10000049481
FEI/EIN Number 010969577

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

Address: 1245 nw 140 terrace, pembroke pines, FL, 33028, US
Mail Address: 3851 FALCON RIDGE CIRCLE, WESTON, FL, 33331, US
ZIP code: 33028
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Baldassarri Gianluca President 1245 nw 140 terrace, pembroke pines, FL, 33028
Baldassarri Gianluca Director 1245 nw 140 terrace, pembroke pines, FL, 33028
SARTORI CPA PA Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-05-01 1245 nw 140 terrace, pembroke pines, FL 33028 -
REGISTERED AGENT ADDRESS CHANGED 2024-05-01 1245 nw 140 terrace, pembroke pines, FL 33028 -
CHANGE OF MAILING ADDRESS 2021-11-02 1245 nw 140 terrace, pembroke pines, FL 33028 -
REGISTERED AGENT NAME CHANGED 2014-05-29 SARTORI CPA PA -
ARTICLES OF CORRECTION 2010-06-14 - -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-05-01
AMENDED ANNUAL REPORT 2021-11-02
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-29

Date of last update: 01 Mar 2025

Sources: Florida Department of State