Search icon

NORTH BAY LOFT, INC. - Florida Company Profile

Company Details

Entity Name: NORTH BAY LOFT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NORTH BAY LOFT, 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: 05 Dec 2012 (12 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P12000099602
FEI/EIN Number NOT APPLICABLE

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

Address: 1455 N TREASURE DR #5-O, NORTH BAY VILLAGE, FL, 33141
Mail Address: 1455 N TREASURE DR #5-O, NORTH BAY VILLAGE, FL, 33141
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RICHER XAVIER President 1455 N TREASURE DR #5-O, NORTH BAY VILLAGE, FL, 33141
RICHER XAVIER Director 1455 N TREASURE DR #5-O, NORTH BAY VILLAGE, FL, 33141
ESPECHE GAEL Secretary 8818 CARLYLE AVENUE, SURFSIDE, FL, 33154
ROCHE OLIVIER Agent 833 86 ST, MIAMI BEACH, FL, 33141

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2014-04-18 - -
REGISTERED AGENT NAME CHANGED 2014-04-18 ROCHE, OLIVIER -
REGISTERED AGENT ADDRESS CHANGED 2014-04-18 833 86 ST, MIAMI BEACH, FL 33141 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-25
ANNUAL REPORT 2019-01-09
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-02-29
ANNUAL REPORT 2015-01-09
REINSTATEMENT 2014-04-18
Domestic Profit 2012-12-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State