Search icon

RENTALS AT BIMINI SANDS INC. - Florida Company Profile

Company Details

Entity Name: RENTALS AT BIMINI SANDS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RENTALS AT BIMINI SANDS 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: 17 Nov 2016 (8 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P16000092331
FEI/EIN Number 81-4470600

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

Address: 15725 SW 297 TER, HOMESTEAD, FL, 33033, US
Mail Address: 15725 SW 297 TER, HOMESTEAD, FL, 33033, US
ZIP code: 33033
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PADRON DIAZ MAIKEL President 15725 SW 297 TER, HOMESTEAD, FL, 33033
PADRON DIAZ MAIKEL Agent 15725 SW 297 TER, HOMESTEAD, FL, 33033

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-06-02 - -
CHANGE OF PRINCIPAL ADDRESS 2021-06-02 15725 SW 297 TER, HOMESTEAD, FL 33033 -
REGISTERED AGENT ADDRESS CHANGED 2021-06-02 15725 SW 297 TER, HOMESTEAD, FL 33033 -
CHANGE OF MAILING ADDRESS 2021-06-02 15725 SW 297 TER, HOMESTEAD, FL 33033 -
REGISTERED AGENT NAME CHANGED 2021-06-02 PADRON DIAZ, MAIKEL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
REINSTATEMENT 2021-06-02
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-12
Domestic Profit 2016-11-17

Date of last update: 01 Mar 2025

Sources: Florida Department of State