Entity Name: | BAY HOUSE 3503 LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BAY HOUSE 3503 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. |
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: | 01 Oct 2013 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 01 Oct 2020 (4 years ago) |
Document Number: | L13000138234 |
FEI/EIN Number |
46-3814265
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 600 NE 27th Street, #3305, Miami, FL, 33137, US |
Mail Address: | 600 NE 27th Street, #3305, Miami, FL, 33137, US |
ZIP code: | 33137 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Rincon Sabatino Samantha | Auth | 600 NE 27th Street, Miami, FL, 33137 |
Rincon Sabatino Samantha | Agent | 600 NE 27th Street, Miami, FL, 33137 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-12-02 | Rincon Sabatino, Samantha | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-02-15 | 600 NE 27th Street, #3305, Miami, FL 33137 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-02-15 | 600 NE 27th Street, #3305, Miami, FL 33137 | - |
CHANGE OF MAILING ADDRESS | 2022-02-15 | 600 NE 27th Street, #3305, Miami, FL 33137 | - |
REINSTATEMENT | 2020-10-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2017-04-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
LC AMENDMENT | 2015-08-05 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-12-02 |
ANNUAL REPORT | 2024-01-26 |
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-02-15 |
ANNUAL REPORT | 2021-04-29 |
REINSTATEMENT | 2020-10-01 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-04-27 |
REINSTATEMENT | 2017-04-27 |
LC Amendment | 2015-08-05 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State