Search icon

ESTATE BAYSHORE LLC - Florida Company Profile

Company Details

Entity Name: ESTATE BAYSHORE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ESTATE BAYSHORE 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: 04 May 2012 (13 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L12000060276
FEI/EIN Number 45-5430227

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

Address: 200 Biscayne Blvd Way, Miami, FL, 33131, US
Mail Address: 200 Biscayne Blvd Way, Miami, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Negri Luigi Manager 200 Biscayne Blvd Way, Miami, FL, 33131
Gonzalez Ernesto CPA PA Agent 2020 Ponce De Leon Blvd, Coral Gables, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-19 200 Biscayne Blvd Way, 3909, Miami, FL 33131 -
CHANGE OF MAILING ADDRESS 2019-04-19 200 Biscayne Blvd Way, 3909, Miami, FL 33131 -
REGISTERED AGENT NAME CHANGED 2017-04-24 Gonzalez, Ernesto, CPA PA -
REGISTERED AGENT ADDRESS CHANGED 2017-04-24 2020 Ponce De Leon Blvd, Ste 1007, Coral Gables, FL 33134 -
LC AMENDMENT 2014-05-27 - -

Documents

Name Date
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-06-07
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-04-11
LC Amendment 2014-05-27
ANNUAL REPORT 2014-03-03
ANNUAL REPORT 2013-04-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State