Search icon

BAYFRONT CAFE 104, INC - Florida Company Profile

Company Details

Entity Name: BAYFRONT CAFE 104, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BAYFRONT CAFE 104, 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: 12 Nov 2015 (9 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P15000092421
FEI/EIN Number 47-5585474

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

Address: 104 SE 1ST STREET, MIAMI, FL, 33131
Mail Address: 9505 SW 166 AVENUE, MIAMI, FL, 33196
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VITA BARBARA President 9505 SW 166 AVENUE, MIAMI, FL, 33196
HERNANDEZ YALENIA Vice President 13469 SW 27 STREET, MIAMI, FL, 33175
VITA BARBARA Agent 9505 SW 166 AVENUE, MIAMI, FL, 33196

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000016037 BAYFRONT CAFE 104 EXPIRED 2016-02-12 2021-12-31 - 104 SE 1ST STREET, MIAMI, FL, 33131
G16000014535 BAYFRONT 104 RESTAURANT SUPPLIES EXPIRED 2016-02-09 2021-12-31 - 104 SE 1ST STREET, 2ND FLOOR, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-04-13
Domestic Profit 2015-11-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State