Search icon

BAY DRIVE PROPERTIES, L.L.C. - Florida Company Profile

Company Details

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

BAY DRIVE PROPERTIES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 20 Oct 2003 (22 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 24 Oct 2014 (11 years ago)
Document Number: L03000040020
FEI/EIN Number 200326174

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

Address: 8024 tatum waterway dr, MIAMI BEACH, FL, 33141, US
Mail Address: P.O. BOX 4097, MIAMI BEACH, FL, 33141
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WNF CORPORATE SERVICES, LLC Agent -
SOLOMON AYAL FRANCIS J Manager 7717 BYRON AVE., MIAMI BEACH, FL, 33141
Zitaiat Guy Manager PO Box 4097, MIAMI BEACH, FL, 33141

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-25 8024 tatum waterway dr, 2c, MIAMI BEACH, FL 33141 -
LC STMNT OF AUTHORITY 2014-10-24 - -
LC AMENDMENT 2014-10-24 - -
REGISTERED AGENT ADDRESS CHANGED 2013-04-25 1111 Brickell Ave, #2200, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2011-03-15 WNF CORPORATE SERVICES, LLC -
CHANGE OF MAILING ADDRESS 2004-04-25 8024 tatum waterway dr, 2c, MIAMI BEACH, FL 33141 -

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-03-05
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-10

Date of last update: 01 May 2025

Sources: Florida Department of State