Search icon

BAYBRIDGE CAPITAL ADVISORS, LLC - Florida Company Profile

Company Details

Entity Name: BAYBRIDGE CAPITAL ADVISORS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BAYBRIDGE CAPITAL ADVISORS, 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: 21 May 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Feb 2018 (7 years ago)
Document Number: L04000038971
FEI/EIN Number 202748685

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

Address: 200 SOUTH BISCAYNE BLVD., 7TH FLOOR, MIAMI, FL, 33131, US
Mail Address: 200 SOUTH BISCAYNE BLVD., 7TH FLOOR, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRANT BARRY M Manager 200 S. BISCAYNE BLVD. 7TH FLOOR, MIAMI, FL, 33131
BERKOWITZ RICHARD A Manager 200 S. BISCAYNE BLVD. 7TH FLOOR, MIAMI, FL, 33131
BERKOWITZ RICHARD A Agent 200 SOUTH BISCAYNE BLVD., MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-30 200 SOUTH BISCAYNE BLVD., 7TH FLOOR, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2019-04-30 200 SOUTH BISCAYNE BLVD., 7TH FLOOR, MIAMI, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 200 SOUTH BISCAYNE BLVD., 7TH FLOOR, MIAMI, FL 33131 -
REINSTATEMENT 2018-02-28 - -
REGISTERED AGENT NAME CHANGED 2018-02-28 BERKOWITZ, RICHARD A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-30
REINSTATEMENT 2018-02-28
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-17
ANNUAL REPORT 2013-04-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State