Search icon

BAYVIEW CAPITAL GP LLC

Company Details

Entity Name: BAYVIEW CAPITAL GP LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive
Date Filed: 06 Nov 2007 (17 years ago)
Date of dissolution: 06 Feb 2019 (6 years ago)
Last Event: LC STMNT OF WITHDRAWAL
Event Date Filed: 06 Feb 2019 (6 years ago)
Document Number: M07000006590
FEI/EIN Number 261361502
Address: 4425 PONCE DE LEON BLVD., 5TH FLOOR, CORAL GABLES, FL, 33146, US
Mail Address: 4425 PONCE DE LEON BLVD., 5TH FLOOR, CORAL GABLES, FL, 33146, US
ZIP code: 33146
County: Miami-Dade
Place of Formation: DELAWARE

Agent

Name Role Address
BOMSTEIN BRIAN E Agent 4425 PONCE DE LEON BLVD., 5TH FLOOR, CORAL GABLES, FL, 33146

Manager

Name Role Address
ERTEL DAVID Manager 4425 PONCE DE LEON BLVD., 5TH FLOOR, CORAL GABLES, FL, 33146

President

Name Role Address
ERTEL DAVID President 4425 PONCE DE LEON BLVD., 5TH FLOOR, CORAL GABLES, FL, 33146

SVS

Name Role Address
BOMSTEIN BRIAN SVS 4425 PONCE DE LEON BLVD., 5TH FLOOR, CORAL GABLES, FL, 33146

Secretary

Name Role Address
EVENSON BRETT Secretary 4425 PONCE DE LEON BLVD., 5TH FLOOR, CORAL GABLES, FL, 33146
O'BRIEN RICHARD Secretary 4425 PONCE DE LEON BLVD., 5TH FLOOR, CORAL GABLES, FL, 33146

Vice President

Name Role Address
EVENSON BRETT Vice President 4425 PONCE DE LEON BLVD., 5TH FLOOR, CORAL GABLES, FL, 33146
O'BRIEN RICHARD Vice President 4425 PONCE DE LEON BLVD., 5TH FLOOR, CORAL GABLES, FL, 33146

Sr

Name Role Address
Waldman Stuart Sr 4425 PONCE DE LEON BLVD., 5TH FLOOR, CORAL GABLES, FL, 33146
Williams Marvin Sr 4425 PONCE DE LEON BLVD., 5TH FLOOR, CORAL GABLES, FL, 33146

Events

Event Type Filed Date Value Description
LC STMNT OF WITHDRAWAL 2019-02-06 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-04-01 4425 PONCE DE LEON BLVD., 5TH FLOOR, CORAL GABLES, FL 33146 No data
CHANGE OF MAILING ADDRESS 2013-04-01 4425 PONCE DE LEON BLVD., 5TH FLOOR, CORAL GABLES, FL 33146 No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-01 4425 PONCE DE LEON BLVD., 5TH FLOOR, CORAL GABLES, FL 33146 No data

Documents

Name Date
CORLCSWITH 2019-02-06
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-04-08
ANNUAL REPORT 2014-04-09
ANNUAL REPORT 2013-04-01
ANNUAL REPORT 2012-03-14
ANNUAL REPORT 2011-01-06
ANNUAL REPORT 2010-01-07

Date of last update: 01 Feb 2025

Sources: Florida Department of State