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 |
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 | - |
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 | - | - |
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 |
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