Entity Name: | MHC BAY INDIES, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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: | 10 Sep 2004 (21 years ago) |
Document Number: | M04000003713 |
FEI/EIN Number |
45-0537928
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | Two North Riverside Plaza, Suite 800, Chicago, IL, 60606, US |
Mail Address: | Two North Riverside Plaza, Suite 800, Chicago, IL, 60606, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Forbes Darrin | Vice President | Two North Riverside Plaza, Chicago, IL, 60606 |
Gregory John | Vice President | Two North Riverside Plaza, Chicago, IL, 60606 |
Merkle Jonathan II | Vice President | Two North Riverside Plaza, Chicago, IL, 60606 |
Nader Marguerite E | Chief Executive Officer | Two North Riverside Plaza, Chicago, IL, 60606 |
C T CORPORATION SYSTEM | Agent | - |
Butler Donald EII | SENI | Two North Riverside Plaza, Chicago, IL, 60606 |
MHC OPERATING LIMITED PARTNERSHIP | Member | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G05264900308 | BAY INDIES | ACTIVE | 2005-09-21 | 2026-12-31 | - | TWO NORTH RIVERSIDE PLAZA, SUITE 800, CHICAGO, IL, 60606 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-22 | Two North Riverside Plaza, Suite 800, Chicago, IL 60606 | - |
CHANGE OF MAILING ADDRESS | 2024-04-22 | Two North Riverside Plaza, Suite 800, Chicago, IL 60606 | - |
REGISTERED AGENT NAME CHANGED | 2012-12-26 | C T CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-12-26 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-22 |
AMENDED ANNUAL REPORT | 2023-03-23 |
ANNUAL REPORT | 2023-03-05 |
AMENDED ANNUAL REPORT | 2022-06-27 |
ANNUAL REPORT | 2022-04-21 |
ANNUAL REPORT | 2021-04-24 |
ANNUAL REPORT | 2020-06-27 |
ANNUAL REPORT | 2019-04-19 |
ANNUAL REPORT | 2018-04-12 |
ANNUAL REPORT | 2017-04-27 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State