Search icon

MIAMI BAYLOFT LLC - Florida Company Profile

Company Details

Entity Name: MIAMI BAYLOFT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MIAMI BAYLOFT 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: 01 May 2003 (22 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: L03000015652
FEI/EIN Number 260438566

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

Address: 390 PARK AVENUE, THIRD FL, NEW YORK, NY, 10022
Mail Address: 390 PARK AVENUE, THIRD FL, NEW YORK, NY, 10022
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FUCHS MICHAEL Manager 390 PARK AVENUE, 3RD FL, NEW YORK, NY, 10022
HERMAN PHILIP Authorized Manager 390 PARK AVENUE, 3RD FL, NEW YORK, NY, 10022
DADY ROBERT E Authorized Manager 201 ALHAMBRA CIRCLE #601, CORAL GABLES, FL, 33134
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 2008-12-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2008-08-27 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2008-08-27 C T CORPORATION SYSTEM -
CHANGE OF PRINCIPAL ADDRESS 2006-06-13 390 PARK AVENUE, THIRD FL, NEW YORK, NY 10022 -
CHANGE OF MAILING ADDRESS 2006-06-13 390 PARK AVENUE, THIRD FL, NEW YORK, NY 10022 -
REINSTATEMENT 2006-06-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
REINSTATEMENT 2008-12-05
Reg. Agent Change 2008-08-27
ANNUAL REPORT 2007-07-17
REINSTATEMENT 2006-06-13
Florida Limited Liabilites 2003-05-01

Date of last update: 01 Mar 2025

Sources: Florida Department of State