Entity Name: | BAYRE'S BUILDING & PROPERTY, CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BAYRE'S BUILDING & PROPERTY, 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: |
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: | 24 Feb 2011 (14 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 14 Mar 2011 (14 years ago) |
Document Number: | P11000019766 |
FEI/EIN Number |
275239081
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9737 NW 41st ST., MIAMI, FL, 33178, US |
Mail Address: | 9737 NW 41ST ST, 126, MIAMI, FL, 33178 |
ZIP code: | 33178 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RODRIGUEZ LILIANA M | President | 9737 NW 41 STREET SUITE 126, MIAMI, FL, 33178 |
RODRIGUEZ LILIANA M | Agent | 9737 NW 41 STREET, MIAMI, FL, 33178 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2015-04-15 | RODRIGUEZ, LILIANA MARGARITA | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-23 | 9737 NW 41st ST., Suite 126, MIAMI, FL 33178 | - |
CHANGE OF MAILING ADDRESS | 2012-03-23 | 9737 NW 41st ST., Suite 126, MIAMI, FL 33178 | - |
AMENDMENT | 2011-03-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-02 |
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-03-09 |
ANNUAL REPORT | 2021-04-01 |
ANNUAL REPORT | 2020-03-31 |
AMENDED ANNUAL REPORT | 2019-07-02 |
ANNUAL REPORT | 2019-03-03 |
ANNUAL REPORT | 2018-03-20 |
ANNUAL REPORT | 2017-01-17 |
ANNUAL REPORT | 2016-04-13 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State