Search icon

BAYFRONT GRAND HOLDINGS, INC. - Florida Company Profile

Company Details

Entity Name: BAYFRONT GRAND HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BAYFRONT GRAND HOLDINGS, 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: 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: 13 Apr 1995 (30 years ago)
Last Event: REVOCATION OF VOLUNTARY DISSOLUT
Event Date Filed: 15 Jul 2013 (12 years ago)
Document Number: P95000029096
FEI/EIN Number 650738178

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

Mail Address: 2900 WEST 84TH STREET, HIALEAH, FL, 33018, US
Address: 1717 N BAYSHORE DR, MIAMI, FL, 33132, US
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Castillo Maria A President 2900 WEST 84TH STREET, HIALEAH, FL, 33018
GOMEZ LORENA Secretary 2900 WEST 84TH STREET, HIALEAH, FL, 33018
Castillo Maria A Director 2900 WEST 84TH STREET, HIALEAH, FL, 33018
LIMITED AGENT SERVICES, LLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2017-01-26 9304 N Beechtree Way, Crystal River, FL 34428 -
CHANGE OF PRINCIPAL ADDRESS 2013-07-18 1717 N BAYSHORE DR, A-2157, MIAMI, FL 33132 -
CHANGE OF MAILING ADDRESS 2013-07-18 1717 N BAYSHORE DR, A-2157, MIAMI, FL 33132 -
REGISTERED AGENT NAME CHANGED 2013-07-18 LIMITED AGENT SERVICES, LLC -
REVOCATION OF VOLUNTARY DISSOLUT 2013-07-15 - -
VOLUNTARY DISSOLUTION 2013-05-08 - -
REINSTATEMENT 2009-04-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000515848 TERMINATED 1000000157107 DADE 2010-03-01 2030-04-21 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2025-01-30
ANNUAL REPORT 2024-01-15
ANNUAL REPORT 2023-02-17
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-01-26
ANNUAL REPORT 2016-01-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State