Search icon

BAYVIEW INTERNATIONAL REALTY, LLC - Florida Company Profile

Company Details

Entity Name: BAYVIEW INTERNATIONAL REALTY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BAYVIEW INTERNATIONAL REALTY, 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: 30 Dec 2013 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Nov 2015 (9 years ago)
Document Number: L13000177729
FEI/EIN Number 46-4403815

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

Address: 429 LENOX AVENUE, MIAMI BEACH, FL, 33139, US
Mail Address: 6937 Bay Drive, Miami Beach, FL, 33141, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEIVA RICHARD F Managing Member 6937 BAY DRIVE #305, MIAMI BEACH, FL, 33141
LEIVA RICHARD F Agent 6937 BAY DRIVE, MIAMI BEACH, FL, 33141

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000144238 BAYVIEW REALTY ACTIVE 2024-11-26 2029-12-31 - 6937 BAY DRIVE #305, MIAMI BEACH, FL, 33141

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-04-25 429 LENOX AVENUE, MIAMI BEACH, FL 33139 -
CHANGE OF MAILING ADDRESS 2018-04-25 429 LENOX AVENUE, MIAMI BEACH, FL 33139 -
REINSTATEMENT 2015-11-10 - -
REGISTERED AGENT NAME CHANGED 2015-11-10 LEIVA, RICHARD F -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-05-20
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-04-30
REINSTATEMENT 2015-11-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6447237400 2020-05-14 0455 PPP 429 LENOX AVENUE, MIAMI BEACH, FL, 33139
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8038
Loan Approval Amount (current) 8038
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MIAMI BEACH, MIAMI-DADE, FL, 33139-0700
Project Congressional District FL-24
Number of Employees 6
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8142.6
Forgiveness Paid Date 2021-09-10

Date of last update: 03 Mar 2025

Sources: Florida Department of State