Search icon

BAIBUK INC. - Florida Company Profile

Company Details

Entity Name: BAIBUK INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BAIBUK 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: 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: 07 Nov 2012 (12 years ago)
Date of dissolution: 24 Apr 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Apr 2019 (6 years ago)
Document Number: P12000093266
FEI/EIN Number 61-1696771

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

Address: 95 Merrick Way, 3rd Floor, Coral Gables, FL, 33134, US
Mail Address: 95 Merrick Way, 3rd Floor, Coral Gables, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PADILLA DAVID President 95 Merrick Way, Coral Gables, FL, 33134
PADILLA CLEMENTE DAVID Agent 95 Merrick Way, Coral Gables, FL, 33134

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-04-24 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-30 95 Merrick Way, 3rd Floor, Coral Gables, FL 33134 -
CHANGE OF MAILING ADDRESS 2018-04-30 95 Merrick Way, 3rd Floor, Coral Gables, FL 33134 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-30 95 Merrick Way, 3rd Floor, Coral Gables, FL 33134 -
REGISTERED AGENT NAME CHANGED 2016-04-25 PADILLA CLEMENTE, DAVID -
AMENDMENT 2015-10-28 - -
AMENDMENT 2013-12-06 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-04-24
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-25
Amendment 2015-10-28
ANNUAL REPORT 2015-03-11
ANNUAL REPORT 2014-01-17
Amendment 2013-12-06
ANNUAL REPORT 2013-02-11
Domestic Profit 2012-11-07

Date of last update: 02 Mar 2025

Sources: Florida Department of State