Search icon

BAY HARBOUR SEWER COMPANY LLC - Florida Company Profile

Company Details

Entity Name: BAY HARBOUR SEWER COMPANY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BAY HARBOUR SEWER COMPANY LLC 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: 30 Sep 2002 (23 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: L02000025517
FEI/EIN Number NOT APPLICABLE

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

Address: 100 GULFVIEW DRIVE, ISLAMORADA, FL, 33036
Mail Address: 100 GULFVIEW DRIVE, ISLAMORADA, FL, 33036
ZIP code: 33036
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MIRMELLI DEIRDRE Managing Member 250 N. HIBISCUS DRIVE, MIAMI BEACH, FL, 33139
WATTS MARTIN Manager 100 SOUTH POINTE DR., #1505, MIAMI BEACH, FL, 33139
MIRMELLI SEAN Manager 250 N. HIBISCUS DRIVE, MIAMI BEACH, FL, 33139
MIRMELLI STEWART M Agent 100 SE 2ND STREET, SUITE 2650, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REINSTATEMENT 2004-04-22 - -
CHANGE OF PRINCIPAL ADDRESS 2004-04-22 100 GULFVIEW DRIVE, ISLAMORADA, FL 33036 -
REGISTERED AGENT ADDRESS CHANGED 2004-04-22 100 SE 2ND STREET, SUITE 2650, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2004-04-22 100 GULFVIEW DRIVE, ISLAMORADA, FL 33036 -
REGISTERED AGENT NAME CHANGED 2004-04-22 MIRMELLI, STEWART MESQ -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-26 - -

Documents

Name Date
ANNUAL REPORT 2005-07-12
REINSTATEMENT 2004-04-22
Reg. Agent Change 2003-07-23
Florida Limited Liability 2002-09-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State