Search icon

BAYFRONT 1709 HOLDING LLC - Florida Company Profile

Company Details

Entity Name: BAYFRONT 1709 HOLDING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BAYFRONT 1709 HOLDING 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: 28 Oct 2011 (14 years ago)
Date of dissolution: 07 Jul 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Jul 2020 (5 years ago)
Document Number: L11000123362
FEI/EIN Number 33-1222944

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

Mail Address: 990 Biscayne Blvd., MIAMI, FL, 33132, US
Address: 2020 N. Bayshore Dr., MIAMI, FL, 33137, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Reis Jorge Manager 990 Biscayne Blvd., MIAMI, FL, 33132
Toledo Eugenio Manager 990 Biscayne Blvd., MIAMI, FL, 33132
Sathler Raisa Auth 990 Biscayne Blvd., MIAMI, FL, 33132
Toledo Eugenio Agent 990 Biscayne Blvd., MIAMI, FL, 33132
CHELUM HOLDINGS LIMITED Managing Member 990 Biscayne Blvd., MIAMI, FL, 33132

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-07-07 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-28 2020 N. Bayshore Dr., 1709, MIAMI, FL 33137 -
REGISTERED AGENT NAME CHANGED 2016-03-28 Toledo, Eugenio -
REGISTERED AGENT ADDRESS CHANGED 2016-03-28 990 Biscayne Blvd., suite 1202, MIAMI, FL 33132 -
CHANGE OF MAILING ADDRESS 2015-10-21 2020 N. Bayshore Dr., 1709, MIAMI, FL 33137 -
REINSTATEMENT 2015-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-07-07
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-03-03
ANNUAL REPORT 2016-03-28
REINSTATEMENT 2015-10-21
ANNUAL REPORT 2014-04-07
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-03-27
Florida Limited Liability 2011-10-28

Date of last update: 01 Jun 2025

Sources: Florida Department of State