Search icon

BAYVIEW LENDING GROUP LLC - Florida Company Profile

Company Details

Entity Name: BAYVIEW LENDING GROUP LLC
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: 07 Nov 2006 (18 years ago)
Document Number: M06000006199
FEI/EIN Number 205631902

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

Address: 4425 PONCE DE LEON BLVD., 4TH FLOOR, CORAL GABLES, FL, 33146
Mail Address: 4425 PONCE DE LEON BLVD., 4TH FLOOR, CORAL GABLES, FL, 33146
ZIP code: 33146
County: Miami-Dade
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
BAYVIEW LENDING GROUP HOLDINGS LLC Auth -
ERTEL DAVID Manager 4425 PONCE DE LEON BLVD 4TH FLOOR, CORAL GABLES, FL, 33146
QUINT DAVID Manager 4425 PONCE DE LEON BLVD 4TH FLOOR, CORAL GABLES, FL, 33146
QUINT DAVID President 4425 PONCE DE LEON BLVD 4TH FLOOR, CORAL GABLES, FL, 33146
M&T Bank Corp. Auth 1 Fountain Plaza, 4th Floor, Buffalo, NY, 14203
Crespo Milca Vice President 4425 PONCE DE LEON BLVD., CORAL GABLES, FL, 33146
Wagovich Tammie Secretary 4425 PONCE DE LEON BLVD., CORAL GABLES, FL, 33146
Wagovich Tammie Vice President 4425 PONCE DE LEON BLVD., CORAL GABLES, FL, 33146
BOMSTEIN BRIAN EEsq. Agent 4425 PONCE DE LEON BLVD., CORAL GABLES, FL, 33146

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2013-04-04 BOMSTEIN, BRIAN E, Esq. -
REGISTERED AGENT ADDRESS CHANGED 2013-04-04 4425 PONCE DE LEON BLVD., 4TH FLOOR, CORAL GABLES, FL 33146 -
CHANGE OF PRINCIPAL ADDRESS 2009-01-23 4425 PONCE DE LEON BLVD., 4TH FLOOR, CORAL GABLES, FL 33146 -
CHANGE OF MAILING ADDRESS 2009-01-23 4425 PONCE DE LEON BLVD., 4TH FLOOR, CORAL GABLES, FL 33146 -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-23
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-04-07

Date of last update: 03 Mar 2025

Sources: Florida Department of State