Search icon

BAYVIEW LENDING GROUP HOLDINGS LLC

Company Details

Entity Name: BAYVIEW LENDING GROUP HOLDINGS LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 02 Jan 2007 (18 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 12 Jun 2007 (18 years ago)
Document Number: M07000000029
FEI/EIN Number 208205181
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

Agent

Name Role Address
BOMSTEIN BRIAN E Agent 4425 PONCE DE LEON BLVD., 4TH FLOOR, CORAL GABLES, FL, 33146

Manager

Name Role Address
QUINT DAVID Manager 4425 PONCE DE LEON BLVD., 4TH FLOOR, CORAL GABLES, FL, 33146

President

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

Chief Executive Officer

Name Role Address
ERTEL DAVID Chief Executive Officer 4425 PONCE DE LEON BLVD 4TH FL, MIAMI, FL, 33146

Vice President

Name Role Address
Crespo Milca Vice President 4425 PONCE DE LEON BLVD., 4TH FLOOR, CORAL GABLES, FL, 33146
Wagovich Tammie Vice President 4425 PONCE DE LEON BLVD., 4TH FLOOR, CORAL GABLES, FL, 33146

Secretary

Name Role Address
Wagovich Tammie Secretary 4425 PONCE DE LEON BLVD., 4TH FLOOR, CORAL GABLES, FL, 33146

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2007-06-12 BAYVIEW LENDING GROUP HOLDINGS LLC No data

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 2019-04-17
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-06

Date of last update: 03 Feb 2025

Sources: Florida Department of State