Search icon

BAYFRONT MANAGEMENT GROUP, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: BAYFRONT MANAGEMENT GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BAYFRONT MANAGEMENT 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: 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: 17 Mar 2009 (16 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 04 May 2023 (2 years ago)
Document Number: L09000025761
FEI/EIN Number 900451571

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

Address: 4850 W OAKLAND PARK BLVD, LAUDERDALE LAKES, FL, 33313, US
Mail Address: 1000 NW 155th LN, Miami, FL, 33169, US
ZIP code: 33313
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHERFILS RODNEY Manager 1000 NW 155 LN, MIAMI, FL, 33169
CHERFILS KELLY Authorized Member 20341 NE 14 AVE, MIAMI, FL, 33179
CHERFILS RODNEY Agent 1000 NW 155 LN APT 426, MIAMI, FL, 33169

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000073914 RODD PRODUCTION ACTIVE 2022-06-18 2027-12-31 - 1000 NW 155TH LN APT 426, MIAMI, FL, 33169

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-30 4850 W OAKLAND PARK BLVD, SUITE 209, LAUDERDALE LAKES, FL 33313 -
LC AMENDMENT 2023-05-04 - -
CHANGE OF PRINCIPAL ADDRESS 2023-05-04 4850 W OAKLAND PARK BLVD, SUITE 209, LAUDERDALE LAKES, FL 33313 -
LC DISSOCIATION MEM 2020-01-21 - -
REINSTATEMENT 2020-01-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2017-05-22 1000 NW 155 LN APT 426, MIAMI, FL 33169 -
REINSTATEMENT 2017-05-22 - -
REGISTERED AGENT NAME CHANGED 2017-05-22 CHERFILS, RODNEY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
LC Amendment 2023-05-04
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
CORLCDSMEM 2020-01-21
REINSTATEMENT 2020-01-15
ANNUAL REPORT 2018-03-13
REINSTATEMENT 2017-05-22
REINSTATEMENT 2011-05-09

USAspending Awards / Financial Assistance

Date:
2021-03-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
18229.00
Total Face Value Of Loan:
18229.00
Date:
2020-08-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
18229.00
Total Face Value Of Loan:
18229.00

Paycheck Protection Program

Date Approved:
2020-08-07
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
18229
Current Approval Amount:
18229
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Date Approved:
2021-03-20
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
18229
Current Approval Amount:
18229
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State