Entity Name: | FININVEST BAY CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FININVEST BAY 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: | 22 Apr 2011 (14 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 03 May 2011 (14 years ago) |
Document Number: | P11000039272 |
FEI/EIN Number |
990366566
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 220 71st STREET, SUITE 213, MIAMI BEACH, FL, 33141, US |
Mail Address: | 220 71st STREET, SUITE 213, MIAMI BEACH, FL, 33141, US |
ZIP code: | 33141 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
OLIVEIRA ANTONIO | Director | 220 71 ST STREET, MIAMI BEACH, FL, 33141 |
OLIVEIRA PEDRO N | Director | 220 71 ST STREET, MIAMI BEACH, FL, 33141 |
CORPORATE MAINTENANCE SERVICES, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2014-03-05 | 220 71st STREET, SUITE 213, MIAMI BEACH, FL 33141 | - |
CHANGE OF MAILING ADDRESS | 2014-03-05 | 220 71st STREET, SUITE 213, MIAMI BEACH, FL 33141 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-04-09 | 1000 BRICKELL AVENUE, 400, MIAMI, FL 33131 | - |
NAME CHANGE AMENDMENT | 2011-05-03 | FININVEST BAY CORP. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-11 |
ANNUAL REPORT | 2023-03-08 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-02-25 |
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-04-19 |
ANNUAL REPORT | 2016-01-19 |
ANNUAL REPORT | 2015-04-07 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State