Search icon

BAY LOFT 27, LLC - Florida Company Profile

Company Details

Entity Name: BAY LOFT 27, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BAY LOFT 27, 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 Aug 2010 (15 years ago)
Date of dissolution: 19 Dec 2022 (2 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 19 Dec 2022 (2 years ago)
Document Number: L10000089003
FEI/EIN Number 273572564

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

Address: 6945 SUNRISE TERR, CORAL GABLES, FL, 33133
Mail Address: 6945 SUNRISE TERR, CORAL GABLES, FL, 33133
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASAS JUAN C Manager 6945 SUNRISE TERR, CORAL GABLES, FL, 33133
WOOD RICHARD AEsq. Agent 1395 BRICKELL AVENUE, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2022-12-19 - -
REGISTERED AGENT NAME CHANGED 2016-04-18 WOOD, RICHARD A, Esq. -
REINSTATEMENT 2014-01-16 - -
CHANGE OF PRINCIPAL ADDRESS 2014-01-16 6945 SUNRISE TERR, CORAL GABLES, FL 33133 -
CHANGE OF MAILING ADDRESS 2014-01-16 6945 SUNRISE TERR, CORAL GABLES, FL 33133 -
REGISTERED AGENT ADDRESS CHANGED 2014-01-16 1395 BRICKELL AVENUE, 14TH FLOOR, MIAMI, FL 33131 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
LC Voluntary Dissolution 2022-12-19
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-08-17
ANNUAL REPORT 2019-01-02
ANNUAL REPORT 2018-01-03
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-01-23
REINSTATEMENT 2014-01-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State