Search icon

BAYMAR ENTERPRISES/CARE CENTER, INC. - Florida Company Profile

Company Details

Entity Name: BAYMAR ENTERPRISES/CARE CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BAYMAR ENTERPRISES/CARE CENTER, 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: 05 Mar 1997 (28 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P97000020466
FEI/EIN Number 650838922

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

Address: 2100 N.W. 107TH AVE., MIAMI, FL, 33172
Mail Address: 2100 N.W. 107TH AVE., MIAMI, FL, 33172
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERRERA MARIA T Vice President 2100 NW 107TH AVE, MIAMI, FL, 33172
HERRERA MARIA T Treasurer 2100 NW 107TH AVE, MIAMI, FL, 33172
HERRERA MARIA T Director 2100 NW 107TH AVE, MIAMI, FL, 33172
HERRERA MARIA T Agent 2100 N.W. 107TH AVE., MIAMI, FL, 33172

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
AMENDMENT 2001-10-10 - -
AMENDMENT 2001-06-19 - -
AMENDMENT 2001-02-09 - -
REGISTERED AGENT ADDRESS CHANGED 2000-09-13 2100 N.W. 107TH AVE., MIAMI, FL 33172 -
AMENDMENT 1999-11-12 - -
AMENDMENT 1998-05-26 - -
CHANGE OF PRINCIPAL ADDRESS 1998-05-11 2100 N.W. 107TH AVE., MIAMI, FL 33172 -
CHANGE OF MAILING ADDRESS 1998-05-11 2100 N.W. 107TH AVE., MIAMI, FL 33172 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000119270 TERMINATED 1000000085518 26480 3339 2008-07-16 2029-01-22 $ 1,159.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J09000356971 TERMINATED 1000000085518 26480 3339 2008-07-16 2029-01-28 $ 1,159.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2009-03-30
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-05-03
ANNUAL REPORT 2006-03-27
ANNUAL REPORT 2005-04-25
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-04-18
Amendment 2001-10-10
ANNUAL REPORT 2001-09-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State