Search icon

EDGEWATER BAY HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: EDGEWATER BAY HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EDGEWATER BAY HOLDINGS, 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: 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: 28 Oct 2003 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Sep 2014 (11 years ago)
Document Number: L03000041365
FEI/EIN Number 562408518

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

Address: 1680 michigan ave, MIAMI BEACH, FL, 33139, US
Mail Address: 1680 michigan ave, MIAMI BEACH, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Moya A Managing Member 1680 michigan ave, miami beach, FL, 33139
Halpern Rodriguez, LLP C/O Carlos De Ces Agent 355 Alhambra Circle, Coral Gables, FL, 33134

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-08 355 Alhambra Circle, Suite 1101, Coral Gables, FL 33134 -
REGISTERED AGENT NAME CHANGED 2023-02-08 Halpern Rodriguez, LLP C/O Carlos De Cespedes -
CHANGE OF PRINCIPAL ADDRESS 2020-03-18 1680 michigan ave, 700, MIAMI BEACH, FL 33139 -
CHANGE OF MAILING ADDRESS 2020-03-18 1680 michigan ave, 700, MIAMI BEACH, FL 33139 -
REINSTATEMENT 2014-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
AMENDMENT 2005-06-17 - -
AMENDMENT 2004-03-18 - -
AMENDMENT 2003-12-23 - -

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-01-21
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-02-13
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-03-10
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-03-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State