Search icon

BAYVIEW ASSET MANAGEMENT HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: BAYVIEW ASSET MANAGEMENT HOLDINGS, 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: 05 Mar 2015 (10 years ago)
Document Number: M15000001714
FEI/EIN Number 473055075

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

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

Key Officers & Management

Name Role Address
MAYIM CAPITAL, LLC Manager -
ERTEL DAVID President 4425 PONCE DE LEON BLVD., 4TH FLOOR, CORAL GABLES, FL, 33146
ERTEL DAVID Chief Executive Officer 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
O'BRIEN RICHARD Vice President 4425 PONCE DE LEON BLVD., 4TH FLOOR, CORAL GABLES, FL, 33146
BOMSTEIN BRIAN E Senior Vice President 4425 PONCE DE LEON BLVD., 4TH FLOOR, CORAL GABLES, FL, 33146
BOMSTEIN BRIAN E Secretary 4425 PONCE DE LEON BLVD., 4TH FLOOR, CORAL GABLES, FL, 33146
CARR THOMAS Secretary 4425 PONCE DE LEON BLVD., 4TH FLOOR, CORAL GABLES, FL, 33146
CARR THOMAS Vice President 4425 PONCE DE LEON BLVD., 4TH FLOOR, CORAL GABLES, FL, 33146
CHIMIENTI ANTONIO Secretary 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 -
CHANGE OF MAILING ADDRESS 2022-04-29 4425 PONCE DE LEON BLVD., 4TH FLOOR, CORAL GABLES, FL 33146 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-29 4425 PONCE DE LEON BLVD., 4TH FLOOR, CORAL GABLES, FL 33146 -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-04-12
Foreign Limited 2015-03-05

Date of last update: 02 May 2025

Sources: Florida Department of State