Search icon

BAY HARBOR TH 1 LLC - Florida Company Profile

Company Details

Entity Name: BAY HARBOR TH 1 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BAY HARBOR TH 1 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: 18 Mar 2014 (11 years ago)
Date of dissolution: 26 Apr 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Apr 2024 (a year ago)
Document Number: L14000045285
FEI/EIN Number 47-3685246

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

Address: 4770 Biscayne Blv, AVENTURA, FL, 33137, US
Mail Address: 4770 Biscayne Blv, MIAMI, FL, 33137, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAY HARBOR TH 1 DEVELOPER LP Manager 4770 Biscayne Blv, AVENTURA, FL, 33137
KATZ TOMAS Authorized Representative 21500 BISCAYNE BLVD., AVENTURA, FL, 33180
KATZ TOMAS Agent 4770 Biscayne Blv, AVENTURA, FL, 33137

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-26 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-29 4770 Biscayne Blv, 400, AVENTURA, FL 33137 -
CHANGE OF MAILING ADDRESS 2022-04-29 4770 Biscayne Blv, 400, AVENTURA, FL 33137 -
REGISTERED AGENT NAME CHANGED 2022-04-29 KATZ, TOMAS -
REGISTERED AGENT ADDRESS CHANGED 2022-04-29 4770 Biscayne Blv, 400, AVENTURA, FL 33137 -
LC AMENDMENT 2015-09-03 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-26
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2020-02-28
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-03-24
ANNUAL REPORT 2016-04-14
LC Amendment 2015-09-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State