Search icon

BAYAM IN MIAMI CORP - Florida Company Profile

Company Details

Entity Name: BAYAM IN MIAMI CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BAYAM IN MIAMI CORP 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: 16 May 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Nov 2024 (7 months ago)
Document Number: P16000043746
FEI/EIN Number 81-2717699

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

Address: 5341 SW 97TH AVE, MIAMI, FL, 33165, US
Mail Address: PO BOX 558202, MIAMI, FL, 33255, 82
ZIP code: 33165
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ MENA DAIMYS M President PO BOX 558202, MIAMI, FL, 33255
PEREZ MENA DAIMYS M Agent 5341 SW 97TH AVENUE, MIAMI, FL, 33165

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-11-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2021-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REVOCATION OF VOLUNTARY DISSOLUT 2021-02-22 - -
VOLUNTARY DISSOLUTION 2020-12-08 - -
REGISTERED AGENT NAME CHANGED 2018-05-21 PEREZ MENA, DAIMYS MARIA -
REINSTATEMENT 2018-05-17 - -
CHANGE OF PRINCIPAL ADDRESS 2018-05-17 5341 SW 97TH AVE, MIAMI, FL 33165 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
REINSTATEMENT 2024-11-06
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-22
REINSTATEMENT 2021-10-04
Revocation of Dissolution 2021-02-22
VOLUNTARY DISSOLUTION 2020-12-08
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-01-31
AMENDED ANNUAL REPORT 2018-05-21
REINSTATEMENT 2018-05-17

USAspending Awards / Financial Assistance

Date:
2020-12-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
4600.00
Total Face Value Of Loan:
0.00
Date:
2020-08-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
12000.00
Total Face Value Of Loan:
75300.00
Date:
2020-06-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 02 May 2025

Sources: Florida Department of State