Search icon

BAY VILLAGE CONDOS, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: BAY VILLAGE CONDOS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 07 Jun 2012 (13 years ago)
Date of dissolution: 27 Sep 2024 (10 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (10 months ago)
Document Number: L12000076120
FEI/EIN Number 46-3068656
Address: 21500 BISCAYNE BLVD., AVENTURA, FL, 33180, US
Mail Address: 21500 BISCAYNE BLVD., AVENTURA, FL, 33180, US
ZIP code: 33180
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAY VILLAGE, LLC Manager 21500 BISCAYNE BLVD STE 401, AVENTURA, FL, 33180
SNYDER INTERNATIONAL LAW GROUP Agent 21500 BISCAYNE BLVD, SUITE 401, AVENTURA, FL, 33180

Legal Entity Identifier

LEI Number:
254900L5830EHKU63W61

Registration Details:

Initial Registration Date:
2019-06-26
Next Renewal Date:
2020-06-26
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000072960 95FORTY EXPIRED 2019-07-02 2024-12-31 - 2645 NE 207 STREET, AVENTURA, FL, 33180
G18000095851 95FORTY EXPIRED 2018-08-28 2023-12-31 - 2645 NE 207 STREET, AVENTURA, FL, 33180
G17000132648 TRYP BY WYNDHAM MIAMI BAY HARBOR EXPIRED 2017-12-05 2022-12-31 - 2645 NE 207TH STREET, AVENTURA, FL, 33180
G17000125830 TRYP, MIAMI BAY HARBOR EXPIRED 2017-11-15 2022-12-31 - 2645 NE 207TH STREET, AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2019-07-26 21500 BISCAYNE BLVD., SUITE 401, AVENTURA, FL 33180 -
CHANGE OF MAILING ADDRESS 2019-07-26 21500 BISCAYNE BLVD., SUITE 401, AVENTURA, FL 33180 -
LC AMENDMENT 2019-07-26 - -
REGISTERED AGENT NAME CHANGED 2018-02-26 SNYDER INTERNATIONAL LAW GROUP -
LC AMENDMENT 2015-05-01 - -
REGISTERED AGENT ADDRESS CHANGED 2015-04-23 21500 BISCAYNE BLVD, SUITE 401, AVENTURA, FL 33180 -
LC AMENDMENT 2015-04-23 - -
REINSTATEMENT 2013-11-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-15
LC Amendment 2019-07-26
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-03-01
ANNUAL REPORT 2016-02-01
LC Amendment 2015-05-01

USAspending Awards / Financial Assistance

Date:
2020-05-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
169910.00
Total Face Value Of Loan:
169910.00

Trademarks

Serial Number:
88096881
Mark:
95FORTY
Status:
REGISTERED
Mark Type:
SERVICE MARK
Application Filing Date:
2018-08-29
Mark Drawing Type:
Illustration: Drawing with word(s)/letter(s)/number(s) in Stylized form
Mark Literal Elements:
95FORTY

Goods And Services

For:
Bar services; Restaurant and bar services; Restaurant and hotel services; Restaurant services
First Use:
2018-08-28
International Classes:
043 - Primary Class
Class Status:
Active

Paycheck Protection Program

Jobs Reported:
31
Initial Approval Amount:
$169,910
Date Approved:
2020-05-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$169,910
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$171,686.13
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $27,000
Utilities: $19,100
Mortgage Interest: $117,317
Debt Interest: $6,493

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State