Search icon

THE BAIRD CORPORATION - Florida Company Profile

Company Details

Entity Name: THE BAIRD CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE BAIRD CORPORATION 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: 09 May 2012 (13 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P12000043424
FEI/EIN Number 455339238

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

Address: 16169 Biscayne Blvd, North Miami, FL, 33160, US
Mail Address: 16169 Biscayne Blvd, North Miami, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MINER CRAIG President 3300 N.E. 192ND STREET, #714, AVENTURA, FL, 33180
MINER ELLIE Secretary 3300 N.E. 192ND STREET, #714, AVENTURA, FL, 33180
Nidal Saade Chief Executive Officer 16169 Biscayne Blvd, North Miami, FL, 33160
ISENBERG WILLIAM S Agent 150 S.E. 12TH STREET, FORT LAUDERDALE, FL, 33316

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000120995 HEROS EXPIRED 2013-12-11 2018-12-31 - 16169 BISCAYNE BLVD, NORTH MIAMI, FL, 33160

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2015-02-11 ISENBERG, WILLIAM S -
REINSTATEMENT 2015-02-11 - -
CHANGE OF PRINCIPAL ADDRESS 2015-02-11 16169 Biscayne Blvd, North Miami, FL 33160 -
CHANGE OF MAILING ADDRESS 2015-02-11 16169 Biscayne Blvd, North Miami, FL 33160 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2013-11-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000065443 ACTIVE 1000000733093 MIAMI-DADE 2017-01-25 2037-02-02 $ 2,007.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J17000065450 ACTIVE 1000000733094 MIAMI-DADE 2017-01-25 2027-02-02 $ 464.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J16000162663 ACTIVE 1000000706441 DADE 2016-02-24 2036-03-02 $ 15,551.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J16000162671 ACTIVE 1000000706442 DADE 2016-02-24 2026-03-02 $ 856.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15001117155 TERMINATED 15-17224 SP05 COUNTY COURT DADE COUNTY 2015-12-17 2020-12-17 $3,409.75 MADISON ACQUISITIONS CORP, P O BOX 630037, NORTH MIAMI BEACH, FL 33163

Documents

Name Date
REINSTATEMENT 2015-02-11
REINSTATEMENT 2013-11-25
Domestic Profit 2012-05-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State