Entity Name: | BAYVIEW ENGINEERING INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 03 Feb 2021 (4 years ago) |
Document Number: | P21000012908 |
FEI/EIN Number | 86-1835190 |
Address: | 4301 COLLINS AVE., APT. 1003, MIAMI BEACH, FL 33140 |
Mail Address: | 4301 COLLINS AVE., APT. 1003, MIAMI BEACH, FL 33140 |
ZIP code: | 33140 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent |
Name | Role | Address |
---|---|---|
TARINI, ROBERT | President | 4301 COLLINS AVE., APT. 1003, MIAMI BEACH, FL 33140 |
Name | Role | Address |
---|---|---|
TARINI, ROBERT | Director | 4301 COLLINS AVE., APT. 1003, MIAMI BEACH, FL 33140 |
Name | Role | Address |
---|---|---|
TARINI, ROBERT | Treasurer | 4301 COLLINS AVE., APT. 1003, MIAMI BEACH, FL 33140 |
Name | Role | Address |
---|---|---|
TARINI, ROBERT | Secretary | 4301 COLLINS AVE., APT. 1003, MIAMI BEACH, FL 33140 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-02-18 | 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-03-16 | 4301 COLLINS AVE., APT. 1003, MIAMI BEACH, FL 33140 | No data |
CHANGE OF MAILING ADDRESS | 2022-03-16 | 4301 COLLINS AVE., APT. 1003, MIAMI BEACH, FL 33140 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000277251 | ACTIVE | 1000000955428 | DADE | 2023-06-06 | 2033-06-13 | $ 1,730.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-16 |
ANNUAL REPORT | 2023-01-19 |
ANNUAL REPORT | 2022-03-16 |
Domestic Profit | 2021-02-03 |
Date of last update: 14 Feb 2025
Sources: Florida Department of State