Search icon

BAY HARBOUR 101 LLC - Florida Company Profile

Company Details

Entity Name: BAY HARBOUR 101 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BAY HARBOUR 101 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: 22 Jun 2016 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 23 Feb 2018 (7 years ago)
Document Number: L16000120320
FEI/EIN Number 81-3071216

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

Address: 1711 BISCAYNE BLVD, APT. 1806, NORTH MIAMI BEACH, FL, 33160, US
Mail Address: 1711 BISCAYNE BLVD, APT. 1806, NORTH MIAMI BEACH, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BELTRAME FERNANDES JOMAR Manager 1711 BISCAYNE BLVD, NORTH MIAMI BEACH, FL, 33160
ROMAR INTERNATIONAL LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-06 3810 NE 209 TER, AVENTURA, FL 33180 -
CHANGE OF MAILING ADDRESS 2025-02-06 3810 NE 209 TER, AVENTURA, FL 33180 -
REGISTERED AGENT NAME CHANGED 2025-02-06 ROMAR INTERNATIONAL LLC -
REGISTERED AGENT ADDRESS CHANGED 2025-02-06 14334 BISCAYNE BLVD, NORTH MIAMI BEACH, FL 33181 -
REGISTERED AGENT NAME CHANGED 2024-04-25 ROMAR INTERNATIONAL LLC -
LC AMENDMENT 2018-02-23 - -
CHANGE OF PRINCIPAL ADDRESS 2018-02-23 1711 BISCAYNE BLVD, APT. 1806, NORTH MIAMI BEACH, FL 33160 -
CHANGE OF MAILING ADDRESS 2018-02-23 1711 BISCAYNE BLVD, APT. 1806, NORTH MIAMI BEACH, FL 33160 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-17 3111 N UNIVERSITY DRIVE 105, CORAL SPRINGS, FL 33065 -

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-01-31
LC Amendment 2018-02-23
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State