Search icon

DOC ON THE BAY, LLC - Florida Company Profile

Company Details

Entity Name: DOC ON THE BAY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DOC ON THE BAY, 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: 27 May 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Oct 2019 (6 years ago)
Document Number: L14000085130
FEI/EIN Number 47-3501911

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

Address: 8825 North Bayshore Drive, Miami, FL, 33138, US
Mail Address: 8825 North Bayshore Drive, Miami, FL, 33138, US
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Edmiston James BDr. Authorized Member 8825 North Bayshore Drive, MIAMI SHORES, FL, 33138
FENTE MANUEL FESQ Agent 9999 ne 2cd ave, miami shores, FL, 33138

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-18 9999 ne 2cd ave, 215, miami shores, FL 33138 -
CHANGE OF PRINCIPAL ADDRESS 2023-07-20 8825 North Bayshore Drive, Miami, FL 33138 -
CHANGE OF MAILING ADDRESS 2023-07-20 8825 North Bayshore Drive, Miami, FL 33138 -
REGISTERED AGENT NAME CHANGED 2023-07-20 FENTE, MANUEL F, ESQ -
REINSTATEMENT 2019-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC AMENDMENT 2016-07-11 - -

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-07-20
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-03-17
REINSTATEMENT 2019-10-21
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-03-21
LC Amendment 2016-07-11
ANNUAL REPORT 2016-04-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State