Search icon

1080 BAY HARBOR, LLC - Florida Company Profile

Company Details

Entity Name: 1080 BAY HARBOR, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

1080 BAY HARBOR, 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: 30 May 2007 (18 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L07000056953
FEI/EIN Number APPLIED FOR

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

Address: C/O 848 Brickel Ave, miami, FL, 33131, US
Mail Address: C/O 848 Brickel Ave, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEVEN M CHARCHAT PA Agent C/O 848 BRICKELL AVE, MIAMI, FL, 33131
BAY HARBOR VENTURES, INC Managing Member C/O 848 BRICKELL AVE SUITE 1040, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-02-21 C/O 848 Brickel Ave, 1040, miami, FL 33131 -
CHANGE OF MAILING ADDRESS 2016-02-21 C/O 848 Brickel Ave, 1040, miami, FL 33131 -
PENDING REINSTATEMENT 2012-11-16 - -
REGISTERED AGENT ADDRESS CHANGED 2012-11-15 C/O 848 BRICKELL AVE, SUITE 1040, MIAMI, FL 33131 -
REINSTATEMENT 2012-11-15 - -
REGISTERED AGENT NAME CHANGED 2012-11-15 STEVEN M CHARCHAT PA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-06
ANNUAL REPORT 2017-02-11
ANNUAL REPORT 2016-02-21
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-03-19
ANNUAL REPORT 2013-05-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State