Search icon

KAIRO BAYFRONT, INC. - Florida Company Profile

Company Details

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

KAIRO BAYFRONT, 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: 04 Dec 1998 (26 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P98000101150
FEI/EIN Number 650899538

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

Address: 1643 BRICKELL AVE, 4104, MIAMI, FL, 33129
Mail Address: 1643 BRICKELL AVE, 4104, MIAMI, FL, 33129
ZIP code: 33129
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EL-NASHAR KAMAL Director 1643 BRICKELL AVE 4104, MIAMI, FL, 33129
TRUEBA CARLOS Agent 1985 NW 88 COURT, MIAMI, FL, 33172

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2010-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2006-04-07 TRUEBA, CARLOS -
REGISTERED AGENT ADDRESS CHANGED 2006-04-07 1985 NW 88 COURT, SUITE 101, MIAMI, FL 33172 -
CHANGE OF MAILING ADDRESS 2002-05-16 1643 BRICKELL AVE, 4104, MIAMI, FL 33129 -
CHANGE OF PRINCIPAL ADDRESS 2001-05-10 1643 BRICKELL AVE, 4104, MIAMI, FL 33129 -

Court Cases

Title Case Number Docket Date Status
KAIRO BAYFRONT, INC., VS JP MORGAN CHASE BANK, etc., 3D2013-0846 2013-03-28 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
09-37714

Parties

Name KAIRO BAYFRONT, INC.
Role Appellant
Status Active
Representations MICHAEL I. ROSE
Name Hon. Gisela Cardonne Ely
Role Appellant
Status Withdrawn
Name JPMORGAN CHASE BANK, N.A.
Role Appellee
Status Active
Representations SARAH M. BARBACCIA, SUSAN CAPOTE
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-08-05
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of JPMorgan Chase Bank, N.A.
Docket Date 2013-11-12
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2013-11-12
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-10-23
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of the notice of demand for attorney's fees and costs filed by appellants, it is ordered that said motion is hereby denied. SUAREZ, LAGOA and EMAS, JJ., concur.
Docket Date 2013-10-16
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2013-09-30
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2013-08-09
Type Notice
Subtype Notice of Oral Argument
Description ORAL ARGUMENT RECEIPT ~ AE Susan Capote 27563 AE Sarah Marie Barbaccia 30043 AA Michael I. Rose 138858
Docket Date 2013-08-08
Type Notice
Subtype Notice of Oral Argument
Description ORAL ARGUMENT RECEIPT ~ AA Michael I. Rose 138858
Docket Date 2013-08-07
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2013-06-21
Type Response
Subtype Response
Description RESPONSE ~ in opposition to aa's notice of demand for attorney's fees and costs
On Behalf Of JPMorgan Chase Bank, N.A.
Docket Date 2013-06-17
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AE-45 days
Docket Date 2013-06-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of JPMorgan Chase Bank, N.A.
Docket Date 2013-06-14
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Denied (OD32) ~ Upon consideration, appellee¿s motion to dismiss the appeal is hereby denied. The appellant¿s initial brief filed May 31, 2013, is deemed timely. SHEPHERD, ROTHENBERG and SALTER, JJ., concur.
Docket Date 2013-06-06
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of KAIRO BAYFRONT, INC.
Docket Date 2013-06-06
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA Michael I. Rose 138858
Docket Date 2013-05-31
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of KAIRO BAYFRONT, INC.
Docket Date 2013-05-31
Type Record
Subtype Appendix
Description Appendix
On Behalf Of KAIRO BAYFRONT, INC.
Docket Date 2013-05-20
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ for failure to file initial brief
On Behalf Of KAIRO BAYFRONT, INC.
Docket Date 2013-04-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ and designation of E-mail addresses
Docket Date 2013-03-28
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2013-03-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of KAIRO BAYFRONT, INC.

Documents

Name Date
ANNUAL REPORT 2015-01-10
ANNUAL REPORT 2014-01-26
ANNUAL REPORT 2013-02-06
ANNUAL REPORT 2012-03-21
ANNUAL REPORT 2011-02-24
REINSTATEMENT 2010-10-27
REINSTATEMENT 2009-10-27
ANNUAL REPORT 2008-01-14
ANNUAL REPORT 2007-04-25
ANNUAL REPORT 2006-04-07

Date of last update: 01 Mar 2025

Sources: Florida Department of State