Search icon

1805 BAYHOUSE LLC - Florida Company Profile

Company Details

Entity Name: 1805 BAYHOUSE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

1805 BAYHOUSE 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: 05 Jul 2016 (9 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L16000128639
FEI/EIN Number 36-4898852

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

Mail Address: 3971 SW 8th Street, Suite 305, Miami, FL, 33134-2951, US
Address: 600 NE 27TH ST, UNIT 1805, Miami, FL, 33137-4654, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AGUAYO BARRERA ENRIQUE Manager 3971 SW 8th Street, Miami, FL, 331342951
REGISTERED AGENTS SERVING NAMED COMPANIES, INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2022-03-08 600 NE 27TH ST, UNIT 1805, Miami, FL 33137-4654 -
REGISTERED AGENT NAME CHANGED 2022-03-08 Registered Agents Serving Named Companies, Inc. -
REGISTERED AGENT ADDRESS CHANGED 2020-06-16 3971 SW 8th Street, Suite 305, Miami, FL 33134-2951 -
REINSTATEMENT 2020-06-16 - -
CHANGE OF MAILING ADDRESS 2020-06-16 600 NE 27TH ST, UNIT 1805, Miami, FL 33137-4654 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CONVERSION 2016-07-05 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P14000040013. CONVERSION NUMBER 300000162573

Documents

Name Date
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-04-28
REINSTATEMENT 2020-06-16
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-06-12
Florida Limited Liability 2016-07-05

Date of last update: 03 Apr 2025

Sources: Florida Department of State