Search icon

BAVARO PROPERTIES, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: BAVARO PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BAVARO PROPERTIES, 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: 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: 05 Jul 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Jan 2023 (2 years ago)
Document Number: P13000057038
FEI/EIN Number 46-3150319

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

Address: 475 Ellsworth Ave, New Haven, CT, 06511, US
Mail Address: 475 Ellsworth Ave, New Haven, CT, 06511, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of BAVARO PROPERTIES, INC., CONNECTICUT 2839488 CONNECTICUT
Headquarter of BAVARO PROPERTIES, INC., CONNECTICUT 1115748 CONNECTICUT

Key Officers & Management

Name Role Address
Bavaro Matthew President 475 ELLSWORTH AVE, NEW HAVEN, CT, 06511
BAVARO MATTHEW D Agent 3201 Griffin Road, Fort Lauderdale, FL, 33312

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-07-16 475 Ellsworth Ave, New Haven, CT 06511 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-30 3201 Griffin Road, #100, Fort Lauderdale, FL 33312 -
REINSTATEMENT 2023-01-30 - -
CHANGE OF MAILING ADDRESS 2023-01-30 475 Ellsworth Ave, New Haven, CT 06511 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-05-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2016-09-28 BAVARO, MATTHEW D -
REINSTATEMENT 2016-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-07-16
REINSTATEMENT 2023-01-30
REINSTATEMENT 2018-05-07
REINSTATEMENT 2016-09-28
Domestic Profit 2013-07-05

Date of last update: 03 Apr 2025

Sources: Florida Department of State