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. |
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 |
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 |
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 | - | - |
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