Search icon

BAY HOUSE MIAMI 1901, INC - Florida Company Profile

Company Details

Entity Name: BAY HOUSE MIAMI 1901, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BAY HOUSE MIAMI 1901, 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: 10 Apr 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Nov 2021 (3 years ago)
Document Number: P14000032755
FEI/EIN Number 47-1478288

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

Address: 600 NE 27TH STREET, 1901, MIAMI, FL, 33137
Mail Address: 600 NE 27TH STREET, 1901, MIAMI, FL, 33137, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role
RCALF, INC Officer
PINNACLE TAX & ACCOUNTING GROUP, LLC Agent

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-03-28 600 NE 27TH STREET, 1901, MIAMI, FL 33137 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-28 20720 NW 5TH STREET, PEMBROKE PINES, FL 33029 -
REINSTATEMENT 2021-11-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2020-02-05 PINNACLE TAX & ACCOUNTING GROUP, LLC -
AMENDMENT 2015-04-10 - -
AMENDMENT 2014-05-16 - -

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-04-29
REINSTATEMENT 2021-11-30
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-26
Amendment 2015-04-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State