Entity Name: | 1160-101 BAY HARBOR, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
1160-101 BAY HARBOR, 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. |
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: | 12 Jun 2017 (8 years ago) |
Date of dissolution: | 08 Oct 2024 (6 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 08 Oct 2024 (6 months ago) |
Document Number: | L17000127673 |
FEI/EIN Number |
384039965
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | C/O ELENORA DEPALMA PA, 1400 ALTON ROAD, MIAMI BEACH, FL, 33139, US |
Address: | 1160 101st STREET, BAY HARBOR ISLANDS, FL, 33154, US |
ZIP code: | 33154 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KOCKAR NESET | Manager | C/O ELENORA DEPALMA PA, MIAMI BEACH, FL, 33139 |
AKCAY FIRAT | Manager | C/O ELENORA DEPALMA PA, MIAMI BEACH, FL, 33139 |
DEPALMA ELEONORA PA | Agent | 1400 ALTON ROAD, MIAMI BEACH, FL, 33139 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-10-08 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-26 | 1400 ALTON ROAD, Suite 201, MIAMI BEACH, FL 33139 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-26 | 1160 101st STREET, BAY HARBOR ISLANDS, FL 33154 | - |
CHANGE OF MAILING ADDRESS | 2021-04-26 | 1160 101st STREET, BAY HARBOR ISLANDS, FL 33154 | - |
REGISTERED AGENT NAME CHANGED | 2018-07-02 | DEPALMA, ELEONORA, PA | - |
LC STMNT OF RA/RO CHG | 2018-07-02 | - | - |
LC AMENDMENT | 2017-10-26 | - | - |
LC STMNT OF RA/RO CHG | 2017-10-06 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-10-08 |
ANNUAL REPORT | 2024-04-08 |
ANNUAL REPORT | 2023-03-03 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-03-27 |
ANNUAL REPORT | 2019-03-19 |
CORLCRACHG | 2018-07-02 |
ANNUAL REPORT | 2018-01-19 |
LC Amendment | 2017-10-26 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State