Entity Name: | BAYWOOD HEIGHTS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BAYWOOD HEIGHTS, 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. |
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: | 17 Jun 2004 (21 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | L04000045702 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 78 SW 7 Street, Miami, FL, 33130, US |
Mail Address: | 78 SW 7 Street, Miami, FL, 33130, US |
ZIP code: | 33130 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Maenza Joseph | Authorized Member | 78 SW 7 Street, Miami, FL, 33130 |
Maenza Joseph | Agent | 78 SW 7 Street, Miami, FL, 33130 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-01-24 | 78 SW 7 Street, Ste 800, Miami, FL 33130 | - |
REGISTERED AGENT NAME CHANGED | 2022-01-24 | Maenza, Joseph | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-24 | 78 SW 7 Street, Ste 800, Miami, FL 33130 | - |
CHANGE OF MAILING ADDRESS | 2022-01-24 | 78 SW 7 Street, Ste 800, Miami, FL 33130 | - |
CANCEL ADM DISS/REV | 2006-03-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-28 |
ANNUAL REPORT | 2019-05-02 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-04-29 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-27 |
ANNUAL REPORT | 2014-03-22 |
ANNUAL REPORT | 2013-05-14 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State