Search icon

BAY GROUP OF USA, LLC - Florida Company Profile

Company Details

Entity Name: BAY GROUP OF USA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BAY GROUP OF USA, 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: 02 May 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Mar 2021 (4 years ago)
Document Number: L12000059309
FEI/EIN Number 45-5194570

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

Address: 2980 NE 207 TH STREET SUITE 343, AVENTURA, FL, 33180-1462, US
Mail Address: 2980 NE 207 TH STREET SUITE 343, AVENTURA, FL, 33180-1462, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VERDE ISABEL Manager 3565 MAGELLAN CIRCLE, AVENTURA, FL, 33180
verde isabel cpreside Agent 3565 Magellan Cir Apt 332, AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-06-21 2980 NE 207 TH STREET SUITE 343, AVENTURA, FL 33180-1462 -
CHANGE OF MAILING ADDRESS 2023-06-21 2980 NE 207 TH STREET SUITE 343, AVENTURA, FL 33180-1462 -
REINSTATEMENT 2021-03-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-10-12 3565 Magellan Cir Apt 332, 332, AVENTURA, FL 33180 -
REINSTATEMENT 2018-10-12 - -
REGISTERED AGENT NAME CHANGED 2018-10-12 verde, isabel cristina, president -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-02-01
REINSTATEMENT 2021-03-10
ANNUAL REPORT 2019-07-31
REINSTATEMENT 2018-10-12
ANNUAL REPORT 2017-07-12
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-07-20
ANNUAL REPORT 2014-02-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State