Search icon

BAYVIEW LOAN ACQUISITION COMPANY, LLC

Company Details

Entity Name: BAYVIEW LOAN ACQUISITION COMPANY, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive
Date Filed: 08 Nov 2004 (20 years ago)
Date of dissolution: 26 Aug 2010 (14 years ago)
Last Event: LC WITHDRAWAL
Event Date Filed: 26 Aug 2010 (14 years ago)
Document Number: M04000004843
FEI/EIN Number 510527553
Address: 4425 PONCE DE LEON BLVD, 4TH FL, CORAL GABLES, FL, 33145
Mail Address: 4425 PONCE DE LEON BLVD, 4TH FL, CORAL GABLES, FL, 33145
ZIP code: 33145
County: Miami-Dade
Place of Formation: DELAWARE

Manager

Name Role Address
QUINT DAVID Manager 4425 PONCE DE LEON BLVD, 4TH FL, CORAL GABLES, FL, 33146
ERTEL DAVID Manager 4425 PONCE DE LEON BLVD, 4TH FL, CORAL GABLES, FL, 33146
BAYVIEW FINANCIAL PROPERTY TRUST II Manager 4425 PONCE DE LEON BLVD, 4TH FL, CORAL GABLES, FL, 33146

Secretary

Name Role Address
QUINT DAVID Secretary 4425 PONCE DE LEON BLVD, 4TH FL, CORAL GABLES, FL, 33146
BOMSTEIN BRIAN E Secretary 4425 PONCE DE LEON BLVD, 4TH FL, CORAL GABLES, FL, 33146
WILLIAMS MARVIN Secretary 4425 PONCE DE LEON BLVD, 4TH FL, CORAL GABLES, FL, 33146

President

Name Role Address
ERTEL DAVID President 4425 PONCE DE LEON BLVD, 4TH FL, CORAL GABLES, FL, 33146

Senior Vice President

Name Role Address
BOMSTEIN BRIAN E Senior Vice President 4425 PONCE DE LEON BLVD, 4TH FL, CORAL GABLES, FL, 33146
FISCHER JOHN H Senior Vice President 4425 PONCE DE LEON BLVD, 4TH FL, CORAL GABLES, FL, 33146

Treasurer

Name Role Address
FISCHER JOHN H Treasurer 4425 PONCE DE LEON BLVD, 4TH FL, CORAL GABLES, FL, 33146

Vice President

Name Role Address
WILLIAMS MARVIN Vice President 4425 PONCE DE LEON BLVD, 4TH FL, CORAL GABLES, FL, 33146

Events

Event Type Filed Date Value Description
LC WITHDRAWAL 2010-08-26 No data No data
REINSTATEMENT 2008-02-20 No data No data
REVOKED FOR ANNUAL REPORT 2007-09-14 No data No data

Documents

Name Date
LC Withdrawal 2010-08-26
ANNUAL REPORT 2010-01-06
ANNUAL REPORT 2009-01-14
REINSTATEMENT 2008-02-20
ANNUAL REPORT 2006-03-09
ANNUAL REPORT 2005-03-10
Foreign Limited 2004-11-08

Date of last update: 01 Feb 2025

Sources: Florida Department of State