Search icon

BAYSHORE TOWERS DEVELOPMENT CORPORATION - Florida Company Profile

Company Details

Entity Name: BAYSHORE TOWERS DEVELOPMENT CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BAYSHORE TOWERS DEVELOPMENT CORPORATION 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: 30 Jul 1999 (26 years ago)
Last Event: AMENDMENT
Event Date Filed: 18 Jun 2010 (15 years ago)
Document Number: P99000067898
FEI/EIN Number 650939495

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

Address: 3850 BIRD ROAD, #1001, MIAMI, FL, 33146, US
Mail Address: 3850 BIRD ROAD, #1001, MIAMI, FL, 33146, US
ZIP code: 33146
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARRERO ROSA President 3850 BIRD ROAD, MIAMI, FL, 33146
MARRERO ROSA Secretary 3850 BIRD ROAD, MIAMI, FL, 33146
MARRERO FRANK Vice President 3850 BIRD ROAD, MIAMI, FL, 33146
MARRERO FRANK Treasurer 3850 BIRD ROAD, MIAMI, FL, 33146
MARRERO ROSA Agent 3850 BIRD ROAD, MIAMI, FL, 33146

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-03-25 3850 BIRD ROAD, #1001, MIAMI, FL 33146 -
CHANGE OF MAILING ADDRESS 2019-03-25 3850 BIRD ROAD, #1001, MIAMI, FL 33146 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-25 3850 BIRD ROAD, #1001, MIAMI, FL 33146 -
AMENDMENT 2010-06-18 - -
REGISTERED AGENT NAME CHANGED 2010-06-18 MARRERO, ROSA -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000479374 TERMINATED 1000000670980 DADE 2015-04-03 2035-04-17 $ 616.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001834028 TERMINATED 1000000564103 MIAMI-DADE 2013-12-16 2033-12-26 $ 2,132.67 STATE OF FLORIDA0001976
J10000952330 TERMINATED 1000000188649 DADE 2010-09-21 2030-09-29 $ 1,571.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J10000952363 TERMINATED 1000000188660 DADE 2010-09-21 2020-09-29 $ 630.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J10000428307 TERMINATED 1000000149021 DADE 2009-12-03 2030-03-24 $ 3,926.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J10000428315 TERMINATED 1000000149036 DADE 2009-11-24 2030-03-24 $ 337.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-03-11

Date of last update: 02 Mar 2025

Sources: Florida Department of State