Search icon

NORTH BAY REALTY, LLC - Florida Company Profile

Company Details

Entity Name: NORTH BAY REALTY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NORTH BAY REALTY, 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: 05 Dec 2002 (22 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L02000032493
FEI/EIN Number 800065510

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

Address: 3100 Sheridan Ave, MIAMI BEACH, FL, 33140, US
Mail Address: 3100 Sheridan Ave, MIAMI BEACH, FL, 33140, US
ZIP code: 33140
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
IRVINE EDMUND Manager 3100 Sheridan Ave, MIAMI, FL, 33140
CIRULIS REINIS Agent 3100 Sheridan Ave, MIAMI BEACH, FL, 33140

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2022-04-27 3100 Sheridan Ave, MIAMI BEACH, FL 33140 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-09 3100 Sheridan Ave, MIAMI BEACH, FL 33140 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-09 3100 Sheridan Ave, MIAMI BEACH, FL 33140 -
REGISTERED AGENT NAME CHANGED 2019-04-30 CIRULIS, REINIS -
REINSTATEMENT 2004-05-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-26 - -

Documents

Name Date
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State