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