Search icon

FAROY BAIL INC.

Company Details

Entity Name: FAROY BAIL INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 11 Sep 2013 (11 years ago)
Last Event: AMENDMENT
Event Date Filed: 06 Dec 2021 (3 years ago)
Document Number: P13000074560
FEI/EIN Number 46-3621442
Address: 1330 sw 22 st, MIAMI, FL, 33145, US
Mail Address: 1330 sw 22 st, MIAMI, FL, 33145, US
ZIP code: 33145
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
SALGADO ESCANDELL GABRIELL MIGUE Agent 1330 sw 22 st, MIAMI, FL, 33145

Director

Name Role Address
Faroy Emilio G Director 1330 sw 22 st, MIAMI, FL, 33145

Vice President

Name Role Address
SALGADO GABRIELL Vice President 1330 sw 22 st, MIAMI, FL, 33145

President

Name Role Address
Faroy Emilio G President 1330 sw 22 st, MIAMI, FL, 33145

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000002045 FAROY MIAMI BAIL BONDS EXPIRED 2015-01-07 2020-12-31 No data 1250 SW 27 AVE #406, MIAMI, FL, 33135

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-16 1330 sw 22 st, ste 311, MIAMI, FL 33145 No data
CHANGE OF MAILING ADDRESS 2024-02-16 1330 sw 22 st, ste 311, MIAMI, FL 33145 No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-16 1330 sw 22 st, ste 311, MIAMI, FL 33145 No data
AMENDMENT 2021-12-06 No data No data
REGISTERED AGENT NAME CHANGED 2021-12-06 SALGADO ESCANDELL, GABRIELL MIGUEL No data

Documents

Name Date
ANNUAL REPORT 2024-02-16
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-01-31
Amendment 2021-12-06
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-05-27
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State