Search icon

MIAMI BAY CONSTRUCTION, INC. - Florida Company Profile

Company Details

Entity Name: MIAMI BAY CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MIAMI BAY CONSTRUCTION, 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: 14 Oct 1991 (34 years ago)
Date of dissolution: 15 Jun 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Jun 2020 (5 years ago)
Document Number: S87032
FEI/EIN Number 650293441

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

Address: 18884 SW 29TH CT, MIRAMAR, FL, 33029, US
Mail Address: 18884 SW 29TH CT, MIRAMAR, FL, 33029, US
ZIP code: 33029
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PERDIGAO MARCIO President 3162 COMMODORE PLAZA, MIAMI, FL, 33133
PERDIGAO MARCIO Vice President 3162 COMMODORE PLAZA, MIAMI, FL, 33133
PERDIGAO MARCIO Director 3162 COMMODORE PLAZA, MIAMI, FL, 33133
JIMENEZ JULIO C Treasurer 3162 COMMODORE PLAZA, MIAMI, FL, 33133
JIMENEZ JULIO C Agent 18884 SW 29TH CT, MIRAMAR, FL, 33029

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000008187 COMMODOREANS EXPIRED 2012-01-24 2017-12-31 - 3162 COMMODORE PLAZA, 1-H, MIAMI, FL, 33133

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-06-15 - -
AMENDMENT 2020-03-23 - -
REGISTERED AGENT ADDRESS CHANGED 2020-03-23 18884 SW 29TH CT, MIRAMAR, FL 33029 -
CHANGE OF PRINCIPAL ADDRESS 2020-03-23 18884 SW 29TH CT, MIRAMAR, FL 33029 -
CHANGE OF MAILING ADDRESS 2020-03-23 18884 SW 29TH CT, MIRAMAR, FL 33029 -
AMENDMENT 2019-07-08 - -
AMENDMENT 2014-06-11 - -
REGISTERED AGENT NAME CHANGED 2009-04-28 JIMENEZ, JULIO C -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-06-15
Amendment 2020-03-23
Amendment 2019-07-08
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-04-16
Amendment 2014-06-11
ANNUAL REPORT 2014-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State