Search icon

BAILEY ENTREPRENEURS CORP HOLDINGS INC - Florida Company Profile

Company Details

Entity Name: BAILEY ENTREPRENEURS CORP HOLDINGS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BAILEY ENTREPRENEURS CORP 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: 15 Jul 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Sep 2022 (3 years ago)
Document Number: P10000058494
FEI/EIN Number 421772835

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

Address: 3300 NE 188th ST Unit 718, Aventura, FL, 33180, US
Mail Address: 3300 NE 188th ST Unit 718, Aventura, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KAUFMAN ROSSIN REGISTRIES, LLC Agent -
HENDY ISAAC Director 3300 NE 188th ST Unit 718, Aventura, FL, 33180

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-09-07 - -
CHANGE OF PRINCIPAL ADDRESS 2022-09-07 3300 NE 188th ST Unit 718, Aventura, FL 33180 -
CHANGE OF MAILING ADDRESS 2022-09-07 3300 NE 188th ST Unit 718, Aventura, FL 33180 -
REGISTERED AGENT ADDRESS CHANGED 2022-09-07 3310 Mary Street, Ste. 501, MIAMI, FL 33133 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2020-06-29 Kaufman Rossin Registries LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-07-19
REINSTATEMENT 2022-09-07
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-07-10
ANNUAL REPORT 2016-04-27
AMENDED ANNUAL REPORT 2015-11-23
ANNUAL REPORT 2015-04-30

Date of last update: 02 Mar 2025

Sources: Florida Department of State