Search icon

BAY HAR DEVELOPMENT, LLC - Florida Company Profile

Company Details

Entity Name: BAY HAR DEVELOPMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BAY HAR DEVELOPMENT, 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 Dec 2004 (20 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L04000086687
FEI/EIN Number 371501300

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

Address: 1111 KANE CONCOURSE, SUITE 517, BAY HARBOR IS, FL, 33154, US
Mail Address: 1111 KANE CONCOURSE, SUITE 517, BAY HARBOR IS, FL, 33154, US
ZIP code: 33154
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AVAKIAN ADOLFO D Manager 2645 N.E. 207 STREET, NO. MIAMI, FL, 33180
SAWICKI ALEJANDRO D Manager 4036 Island Estates Drive, Aventura, FL, 33160
BOANO GABRIEL Manager 1111 KANE CONCOURSE, SUITE 517, BAY HARBOR IS, FL, 33154
SNYDER GROISMAN PA Agent 21500 BISCAYNE BOULEVARD, AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2015-04-07 21500 BISCAYNE BOULEVARD, SUITE 401, AVENTURA, FL 33180 -
REGISTERED AGENT NAME CHANGED 2014-04-30 SNYDER GROISMAN PA -
CHANGE OF PRINCIPAL ADDRESS 2011-03-01 1111 KANE CONCOURSE, SUITE 517, BAY HARBOR IS, FL 33154 -
CHANGE OF MAILING ADDRESS 2011-03-01 1111 KANE CONCOURSE, SUITE 517, BAY HARBOR IS, FL 33154 -

Documents

Name Date
ANNUAL REPORT 2015-04-07
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-03-28
ANNUAL REPORT 2011-03-01
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-04-23
ANNUAL REPORT 2008-04-22
ANNUAL REPORT 2007-04-16
ANNUAL REPORT 2006-03-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State