Search icon

BAYFRONT AMERICA LLC - Florida Company Profile

Company Details

Entity Name: BAYFRONT AMERICA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BAYFRONT AMERICA 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: 24 Mar 2010 (15 years ago)
Date of dissolution: 02 Feb 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Feb 2023 (2 years ago)
Document Number: L10000032560
FEI/EIN Number 272196873

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

Address: 407 LINCOLN ROAD, MIAMI BEACH, FL, 33139, US
Mail Address: 407 LINCOLN ROAD, MIAMI BEACH, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAMBERTINI ALESSANDRO Manager 407 LINCOLN ROAD, MIAMI BEACH, FL, 33139
ALONSO FERNANDEZ MONICA I Manager 407 LINCOLN ROAD, MIAMI BEACH, FL, 33139
MARELLI ALESSIA Manager 407 LINCOLN ROAD, MIAMI BEACH, FL, 33139
marelli alessia Agent 407 LINCOLN ROAD, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-02-02 - -
CHANGE OF PRINCIPAL ADDRESS 2021-03-14 407 LINCOLN ROAD, SUITE 10D, MIAMI BEACH, FL 33139 -
CHANGE OF MAILING ADDRESS 2021-03-14 407 LINCOLN ROAD, SUITE 10D, MIAMI BEACH, FL 33139 -
REGISTERED AGENT NAME CHANGED 2021-03-14 marelli, alessia -
REGISTERED AGENT ADDRESS CHANGED 2021-03-14 407 LINCOLN ROAD, SUITE 10D, MIAMI BEACH, FL 33139 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-02-02
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-03-23
ANNUAL REPORT 2014-03-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State