Search icon

NEW BAY HARBOR LLC - Florida Company Profile

Company Details

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

NEW 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: 23 Mar 2012 (13 years ago)
Date of dissolution: 04 Apr 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Apr 2024 (a year ago)
Document Number: L12000041037
FEI/EIN Number 45-5218851

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

Address: 18851 NE 29th Ave, Aventura, FL, 33180, US
Mail Address: 18851 NE 29th Ave, Aventura, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHIRO SAMI Manager 18851 NE 29th Ave, Aventura, FL, 33180
Shiro Sami Agent 18851 NE 29th Ave, Aventura, FL, 33180

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-04 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-06 18851 NE 29th Ave, Suite 1012, Aventura, FL 33180 -
CHANGE OF MAILING ADDRESS 2016-04-06 18851 NE 29th Ave, Suite 1012, Aventura, FL 33180 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-06 18851 NE 29th Ave, Suite 1012, Aventura, FL 33180 -
REGISTERED AGENT NAME CHANGED 2013-04-17 Shiro, Sami -
LC AMENDMENT 2012-05-09 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-04
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-06-01
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-04-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State