Search icon

BAYVIEW CAPITAL GP IVA, LLC

Company Details

Entity Name: BAYVIEW CAPITAL GP IVA, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 02 Dec 2013 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Apr 2018 (7 years ago)
Document Number: M13000007542
FEI/EIN Number 800960178
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., CORAL GABLES, FL, 33146

Manager

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

Secretary

Name Role Address
O'Brien Richard Secretary 4425 PONCE DE LEON BLVD., CORAL GABLES, FL, 33146
Bomstein Brian E Secretary 4425 PONCE DE LEON BLVD., CORAL GABLES, FL, 33146
Chimienti Antonio Secretary 4425 PONCE DE LEON BLVD., CORAL GABLES, FL, 33146
Portugal Carlos Secretary 4425 PONCE DE LEON BLVD., CORAL GABLES, FL, 33146

Vice President

Name Role Address
O'Brien Richard Vice President 4425 PONCE DE LEON BLVD., CORAL GABLES, FL, 33146
Chimienti Antonio Vice President 4425 PONCE DE LEON BLVD., CORAL GABLES, FL, 33146
Portugal Carlos Vice President 4425 PONCE DE LEON BLVD., CORAL GABLES, FL, 33146

Senior Vice President

Name Role Address
Bomstein Brian E Senior Vice President 4425 PONCE DE LEON BLVD., CORAL GABLES, FL, 33146

SVPA

Name Role Address
Carr Thomas F SVPA 4425 PONCE DE LEON BLVD., 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
REINSTATEMENT 2018-04-18 No data No data
REGISTERED AGENT NAME CHANGED 2018-04-18 BOMSTEIN, BRIAN E No data
REVOKED FOR ANNUAL REPORT 2014-09-26 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-23
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2019-04-15
REINSTATEMENT 2018-04-18
Foreign Limited 2013-12-02

Date of last update: 01 Feb 2025

Sources: Florida Department of State