Search icon

BAYAT MARKETING GROUP LLC - Florida Company Profile

Company Details

Entity Name: BAYAT MARKETING GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BAYAT MARKETING GROUP 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: 18 Sep 2018 (7 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 21 Apr 2020 (5 years ago)
Document Number: L18000221440
FEI/EIN Number 35-2640204

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

Mail Address: 3931 Blue Sage Drive, Prosper, TX, 75078, US
Address: 15327 NW 60th Ave, Suite 245, Miami Lakes, FL, 33014, US
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAYAT BABAK A Managing Member 93300 Lyndon B Johnson Fwy, Dallas, TX, 75243
Babak Bayat APreside Agent 15327 NW 60th Avenue, Miami Lakes, FL, 33014

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000119335 BMG CONSULTING D/B/A EXPIRED 2018-11-06 2023-12-31 - 407 LINCOLN ROAD SUITE 12F, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-02-07 Babak, Bayat Alex, President -
REGISTERED AGENT ADDRESS CHANGED 2025-02-07 15327 NW 60th Avenue, Suite 245, Miami Lakes, FL 33014 -
CHANGE OF PRINCIPAL ADDRESS 2025-02-07 15327 NW 60th Ave, Suite 245, Miami Lakes, FL 33014 -
CHANGE OF PRINCIPAL ADDRESS 2022-03-22 105 E 5th Street, Suite 102, KANSAS CITY, MO 64106 -
CHANGE OF MAILING ADDRESS 2022-03-22 105 E 5th Street, Suite 102, KANSAS CITY, MO 64106 -
LC AMENDMENT 2020-04-21 - -
REGISTERED AGENT ADDRESS CHANGED 2020-01-30 12550 Biscayne Blvd, Suite 403, North Miami, FL 33181 -
LC AMENDMENT 2018-10-15 - -

Documents

Name Date
ANNUAL REPORT 2025-02-07
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-03-22
AMENDED ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2021-02-03
LC Amendment 2020-04-21
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-04-18
LC Amendment 2018-10-15

Date of last update: 01 May 2025

Sources: Florida Department of State