Search icon

BAY HARBOR GROUP, L.L.C. - Florida Company Profile

Company Details

Entity Name: BAY HARBOR GROUP, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BAY HARBOR GROUP, L.L.C. 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: 30 Apr 1999 (26 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L99000002537
FEI/EIN Number 650920212

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

Address: 9707-NE 5th Ave Rd, c/o Di Pietro, Miami Shores, FL, 33138, US
Mail Address: 9707-NE 5th Ave Rd, c/o Di Pietro, Miami Shores, FL, 33138, US
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DI PIETRO OLIVER Managing Member 9707-NE 5th Ave Rd, Miami Shores, FL, 33138
DI PIETRO OLIVER R Agent 9707-NE 5th Ave Rd, Miami Shores, FL, 33138

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2020-01-17 9707-NE 5th Ave Rd, c/o Di Pietro, Miami Shores, FL 33138 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-08 9707-NE 5th Ave Rd, c/o Di Pietro, Miami Shores, FL 33138 -
CHANGE OF MAILING ADDRESS 2018-01-15 9707-NE 5th Ave Rd, c/o Di Pietro, Miami Shores, FL 33138 -
REGISTERED AGENT NAME CHANGED 2012-01-05 DI PIETRO, OLIVER R -
AMENDMENT 2005-05-04 - -
REINSTATEMENT 2000-11-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-29 - -

Documents

Name Date
ANNUAL REPORT 2022-04-24
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-01-15
ANNUAL REPORT 2014-01-09
ANNUAL REPORT 2013-01-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State