Search icon

1414 BAY HARBOUR DEVELOPMENT GROUP, LLC - Florida Company Profile

Company Details

Entity Name: 1414 BAY HARBOUR DEVELOPMENT GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

1414 BAY HARBOUR DEVELOPMENT GROUP, 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: 02 Dec 2005 (19 years ago)
Date of dissolution: 04 Apr 2018 (7 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 04 Apr 2018 (7 years ago)
Document Number: L05000115791
FEI/EIN Number 203902004

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

Address: 2666 BRICKELL AVE, MIAMI, FL, 33129
Mail Address: 2666 BRICKELL AVE, MIAMI, FL, 33129
ZIP code: 33129
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEFORTUNA WALTER Manager 2666 BRICKELL AVE, MIAMI, FL, 33129
DEFORTUNA WALTER Agent 2666 BRICKELL AVE, MIAMI, FL, 33129

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2018-04-04 - -
REGISTERED AGENT ADDRESS CHANGED 2017-04-21 2666 BRICKELL AVE, 3RD FLOOR, MIAMI, FL 33129 -
REGISTERED AGENT NAME CHANGED 2017-04-21 DEFORTUNA, WALTER -
CHANGE OF PRINCIPAL ADDRESS 2009-05-12 2666 BRICKELL AVE, MIAMI, FL 33129 -
CHANGE OF MAILING ADDRESS 2009-05-12 2666 BRICKELL AVE, MIAMI, FL 33129 -
CANCEL ADM DISS/REV 2009-05-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REINSTATEMENT 2007-11-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
LC Voluntary Dissolution 2018-04-04
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-04-07
ANNUAL REPORT 2014-04-08
ANNUAL REPORT 2013-04-17
ANNUAL REPORT 2012-04-20
ANNUAL REPORT 2011-06-13
ANNUAL REPORT 2010-03-30
CORAPREIWP 2009-05-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State