Search icon

BAYVIEW CAPITAL GP MSR, LLC

Company Details

Entity Name: BAYVIEW CAPITAL GP MSR, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 20 Jul 2011 (14 years ago)
Document Number: M11000003683
FEI/EIN Number 452706295
Address: 4425 PONCE DE LEON BLVD., 4TH FLOOR, CORAL GABLES, FL, 33146, US
Mail Address: 4425 PONCE DE LEON BLVD., 4TH 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., 4TH FLOOR, CORAL GABLES, FL, 33146

Manager

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

President

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

Senior Vice President

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

Secretary

Name Role Address
BOMSTEIN BRIAN E Secretary 4425 PONCE DE LEON BLVD., 4TH FLOOR, CORAL GABLES, FL, 33146
O'BRIEN RICHARD Secretary 4425 PONCE DE LEON BLVD., 4TH FLOOR, CORAL GABLES, FL, 33146
EVENSON BRETT Secretary 4425 PONCE DE LEON BLVD., 4TH FLOOR, CORAL GABLES, FL, 33146

Vice President

Name Role Address
O'BRIEN RICHARD Vice President 4425 PONCE DE LEON BLVD., 4TH FLOOR, CORAL GABLES, FL, 33146
EVENSON BRETT Vice President 4425 PONCE DE LEON BLVD., 4TH FLOOR, CORAL GABLES, FL, 33146

Sr

Name Role Address
Carr Thomas F Sr 4425 PONCE DE LEON BLVD., 4TH FLOOR, CORAL GABLES, FL, 33146

Firs

Name Role Address
Briggs David Firs 4425 PONCE DE LEON BLVD., 4TH FLOOR, CORAL GABLES, FL, 33146

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-29 4425 PONCE DE LEON BLVD., 4TH FLOOR, CORAL GABLES, FL 33146 No data
CHANGE OF MAILING ADDRESS 2022-04-29 4425 PONCE DE LEON BLVD., 4TH FLOOR, CORAL GABLES, FL 33146 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-29 4425 PONCE DE LEON BLVD., 4TH FLOOR, CORAL GABLES, FL 33146 No data
REGISTERED AGENT NAME CHANGED 2013-04-02 BOMSTEIN, BRIAN E No data

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-08

Date of last update: 01 Feb 2025

Sources: Florida Department of State