Search icon

NEIL BAYER, P.A. - Florida Company Profile

Company Details

Entity Name: NEIL BAYER, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NEIL BAYER, P.A. 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: 21 May 1991 (34 years ago)
Date of dissolution: 14 May 2012 (13 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 May 2012 (13 years ago)
Document Number: S53995
FEI/EIN Number 650249235

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

Address: 3109 GRAND AVENUE, #473, COCONUT GROVE, FL, 33133
Mail Address: 3109 GRAND AVENUE, #473, COCONUT GROVE, FL, 33133
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAYER NEIL President 201 S. BISCAYNE BLVD, MAMI, FL, 33131
BAYER NEIL Secretary 201 S. BISCAYNE BLVD, MAMI, FL, 33131
BAYER NEIL E Agent 3109 GRAND AVENUE, COCONUT GROVE, FL, 33133

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2012-05-14 - -
REGISTERED AGENT ADDRESS CHANGED 2010-09-16 3109 GRAND AVENUE, #473, COCONUT GROVE, FL 33133 -
CHANGE OF PRINCIPAL ADDRESS 2010-09-16 3109 GRAND AVENUE, #473, COCONUT GROVE, FL 33133 -
CHANGE OF MAILING ADDRESS 2010-09-16 3109 GRAND AVENUE, #473, COCONUT GROVE, FL 33133 -
REINSTATEMENT 2000-01-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
REINSTATEMENT 1998-11-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
REINSTATEMENT 1996-12-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2012-05-14
ANNUAL REPORT 2011-03-24
Reg. Agent Change 2010-09-17
ANNUAL REPORT 2010-08-26
ANNUAL REPORT 2009-05-01
ANNUAL REPORT 2008-04-26
ANNUAL REPORT 2007-04-25
ANNUAL REPORT 2006-03-14
ANNUAL REPORT 2005-04-27
ANNUAL REPORT 2004-04-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State