Search icon

BAYVIEW LIQUID CREDIT STRATEGIES DOMESTIC, L.P.

Company Details

Entity Name: BAYVIEW LIQUID CREDIT STRATEGIES DOMESTIC, L.P.
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Partnership
Status: Active
Date Filed: 28 Jul 2014 (11 years ago)
Last Event: LP AMENDMENT AND NAME CHANGE
Event Date Filed: 14 Oct 2014 (10 years ago)
Document Number: B14000000182
FEI/EIN Number 47-1466340
Address: 4425 PONCE DE LEON BLVD., 4TH FLOOR, C/O BAYVIEW ASSET MANAGEMENT, LLC, CORAL GABLES, FL, 33146, US
Mail Address: 4425 PONCE DE LEON BLVD., 4TH FLOOR, C/O BAYVIEW ASSET MANAGEMENT, LLC, CORAL GABLES, FL, 33146, US
ZIP code: 33146
County: Miami-Dade
Place of Formation: DELAWARE

Agent

Name Role Address
BOMSTEIN BRIAN E Agent 4425 PONCE DE LEON BLVD., 4TH FLOOR, CORAL GABLES, FL, 33146

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-29 4425 PONCE DE LEON BLVD., 4TH FLOOR, C/O BAYVIEW ASSET MANAGEMENT, LLC, CORAL GABLES, FL 33146 No data
CHANGE OF MAILING ADDRESS 2022-04-29 4425 PONCE DE LEON BLVD., 4TH FLOOR, C/O BAYVIEW ASSET MANAGEMENT, LLC, CORAL GABLES, FL 33146 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-29 4425 PONCE DE LEON BLVD., 4TH FLOOR, C/O BAYVIEW ASSET MANAGEMENT, LLC, CORAL GABLES, FL 33146 No data
LP AMENDMENT AND NAME CHANGE 2014-10-14 BAYVIEW LIQUID CREDIT STRATEGIES DOMESTIC, L.P. No data

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-01

Date of last update: 01 Feb 2025

Sources: Florida Department of State