Search icon

BAY HARBOR TOWER, L.L.C. - Florida Company Profile

Company Details

Entity Name: BAY HARBOR TOWER, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BAY HARBOR TOWER, L.L.C. is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 17 Dec 2001 (23 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: L01000021816
FEI/EIN Number 651159822

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

Address: 11601 Biscayne Blvd, SUITE 213, miami, FL, 33181, US
Mail Address: 11601 Biscayne Blvd, SUITE 213, miami, FL, 33181, US
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRAVER JORGE Manager 2875 N.E. 191ST. SUITE 801, AVENTURA, FL, 33180
BESSER JORGE Manager 11601 BISCAYNE BLVD - # 213, MIAMI, FL, 33181
SERBER DANIEL JESQ. Agent 2875 N.E. 191ST STREET, AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC AMENDMENT 2013-04-22 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-17 11601 Biscayne Blvd, SUITE 213, miami, FL 33181 -
CHANGE OF MAILING ADDRESS 2013-04-17 11601 Biscayne Blvd, SUITE 213, miami, FL 33181 -
REGISTERED AGENT NAME CHANGED 2011-04-25 SERBER, DANIEL J, ESQ. -
REINSTATEMENT 2010-04-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2015-03-30
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-17
ANNUAL REPORT 2012-04-12
ANNUAL REPORT 2011-04-25
Reinstatement 2010-04-15
ANNUAL REPORT 2007-01-11
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-04-18
ANNUAL REPORT 2004-05-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State