Search icon

BAYVIEW CAPITAL GP V, LLC - Florida Company Profile

Company Details

Entity Name: BAYVIEW CAPITAL GP V, 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: 08 Nov 2016 (8 years ago)
Document Number: M16000008956
FEI/EIN Number 35-2575937

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
BAYVIEW FUND MANAGEMENT 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 F SVPA 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
CHIMIENTI ANTONIO Vice President 4425 PONCE DE LEON BLVD, 4TH FLOOR, CORAL GABLES, FL, 33146

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-30 4425 PONCE DE LEON BLVD, 4TH FLOOR, CORAL GABLES, FL 33146 -
CHANGE OF MAILING ADDRESS 2022-04-30 4425 PONCE DE LEON BLVD, 4TH FLOOR, CORAL GABLES, FL 33146 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-30 4425 PONCE DE LEON BLVD, 4TH FLOOR, CORAL GABLES, FL 33146 -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-23
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-04
Foreign Limited 2016-11-08

Date of last update: 02 Mar 2025

Sources: Florida Department of State