Search icon

MIAMI BAY CHARTERS INC - Florida Company Profile

Company Details

Entity Name: MIAMI BAY CHARTERS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MIAMI BAY CHARTERS 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 Jul 2017 (8 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P17000060616
FEI/EIN Number 82-2182571

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

Mail Address: 100 Kings Point Dr, SUNNY ISLES, FL, 33160, US
Address: 1401 SW 22ND St, Miami, FL, 33145, US
ZIP code: 33145
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Angulo Natalia President 1401 SW 22ND St, Miami, FL, 33145
DUQUE SAMUEL Vice President 555 NE 15 ST APT 509 VENITIAN CONDOMINIUM, MIMI, FL, 33132
Natalia angulo Agent 1401 SW 22ND St, Miami, FL, 33145

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-05-01 1401 SW 22ND St, Apto 1202, Miami, FL 33145 -
REGISTERED AGENT ADDRESS CHANGED 2019-05-01 1401 SW 22ND St, Apto 1202, Miami, FL 33145 -
CHANGE OF MAILING ADDRESS 2018-03-29 1401 SW 22ND St, Apto 1202, Miami, FL 33145 -
REGISTERED AGENT NAME CHANGED 2018-03-29 Natalia angulo -

Documents

Name Date
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-03-29
Domestic Profit 2017-07-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State