Search icon

BAY DR. LLC - Florida Company Profile

Company Details

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

BAY DR. 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: 13 Jul 2017 (8 years ago)
Date of dissolution: 18 Jun 2021 (4 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 18 Jun 2021 (4 years ago)
Document Number: L17000150567
FEI/EIN Number 82-2191804

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

Address: 880 71st Street, MIAMI BEACH, FL, 33141, US
Mail Address: C/O KGP MANAGEMENT LLC, P.O. BOX 414318, MIAMI BEACH, FL, 33141, US
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COHEN MATIS Manager C/O: KGP Management LLC, MIAMI BEACH, FL, 33141
URBAN RESOURCE LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000139846 KG BAY EXPIRED 2017-12-21 2022-12-31 - PO BOX 414318, MIAMI BEACH, FL, 33141

Events

Event Type Filed Date Value Description
MERGER 2021-06-18 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS L17000122679. MERGER NUMBER 100000214651
CHANGE OF PRINCIPAL ADDRESS 2018-03-23 880 71st Street, MIAMI BEACH, FL 33141 -
REGISTERED AGENT NAME CHANGED 2018-03-23 Urban Resource -
REGISTERED AGENT ADDRESS CHANGED 2018-03-23 ATTN: Daniel Veitia, 1193 71st Street, Miami Beach, FL 33141 -
LC AMENDMENT 2017-08-03 - -

Documents

Name Date
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-02-27
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-03-23
LC Amendment 2017-08-03
Florida Limited Liability 2017-07-13

Date of last update: 03 May 2025

Sources: Florida Department of State