Entity Name: | BAYSIDE ROOFING AND CONTRACTOR, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 19 Oct 2016 (8 years ago) |
Date of dissolution: | 30 Jan 2020 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 30 Jan 2020 (5 years ago) |
Document Number: | P16000084947 |
FEI/EIN Number | 81-4224900 |
Address: | 1569 NE 104 St, MIAMI SHORES, FL, 33138, US |
Mail Address: | PO Box 530620, MIAMI SHORES, FL, 33153, US |
ZIP code: | 33138 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GONZALEZ ALAIN | Agent | 1569 NE 104 St, MIAMI SHORES, FL, 33138 |
Name | Role | Address |
---|---|---|
GONZALEZ CARLY | President | 1569 NE 104 St, MIAMI SHORES, FL, 33138 |
Name | Role | Address |
---|---|---|
GONZALEZ ALAIN | Vice President | 1569 NE 104 St, MIAMI SHORES, FL, 33138 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000115745 | BAYSIDE CONTRACTOR | EXPIRED | 2016-10-25 | 2021-12-31 | No data | 389 NE 99 STREET, MIAMI SHORES, FL, 33138 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-01-30 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-01-30 | 1569 NE 104 St, MIAMI SHORES, FL 33138 | No data |
CHANGE OF MAILING ADDRESS | 2017-01-30 | 1569 NE 104 St, MIAMI SHORES, FL 33138 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-01-30 | 1569 NE 104 St, MIAMI SHORES, FL 33138 | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-01-30 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-01-30 |
Domestic Profit | 2016-10-19 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State