Search icon

BAYBRIDGE HOME LENDING, LTD. - Florida Company Profile

Company Details

Entity Name: BAYBRIDGE HOME LENDING, LTD.
Jurisdiction: FLORIDA
Filing Type: Domestic Limited Partnership
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 Jan 1998 (27 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: A98000000093
FEI/EIN Number 650801879

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

Address: 200 S BISCAYNE BLVD., 6TH FLOOR, MIAMI, FL, 33131
Mail Address: 200 S BISCAYNE BLVD., 6TH FLOOR, MIAMI, FL, 33131
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERKOWITZ RICHARD A Agent 200 S BISCAYNE BLVD., MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2012-08-20 BERKOWITZ, RICHARD A -
REGISTERED AGENT ADDRESS CHANGED 2010-06-08 200 S BISCAYNE BLVD., 6TH FLOOR, MIAMI, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2007-04-17 200 S BISCAYNE BLVD., 6TH FLOOR, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2007-04-17 200 S BISCAYNE BLVD., 6TH FLOOR, MIAMI, FL 33131 -
NAME CHANGE AMENDMENT 2005-10-03 BAYBRIDGE HOME LENDING, LTD. -
NAME CHANGE AMENDMENT 2003-05-05 BERKOWITZ DICK POLLACK & BRANT CAPITAL ADVISORS, LTD. -
CONTRIBUTION CHANGE 1999-04-01 - -

Documents

Name Date
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-17
ANNUAL REPORT 2013-04-15
Reg. Agent Change 2012-08-20
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-04-06
Reg. Agent Change 2010-06-08
ANNUAL REPORT 2010-03-26
ANNUAL REPORT 2009-03-18
ANNUAL REPORT 2008-01-08

Date of last update: 01 May 2025

Sources: Florida Department of State