Search icon

BW AVIARA LLC - Florida Company Profile

Company Details

Entity Name: BW AVIARA 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: 19 Apr 2018 (7 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 18 Oct 2018 (6 years ago)
Document Number: M18000003852
FEI/EIN Number 825244049

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

Address: 257 Park Avenue South, 13th Floor, New York, NY, 10010, US
Mail Address: 257 Park Avenue South, 13th Floor, New York, NY, 10010, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
FRIEDMAN GIDEON Z Manager 257 Park Avenue South, New York, NY, 10010
SOUTH OXFORD MANAGEMENT LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000059774 SWEETWATER ON 16TH EXPIRED 2019-05-20 2024-12-31 - 192 LEXINGTON AVENUE, SUITE 901, NEW YORK, NY, 10016
G18000061842 AVIARA APARTMENTS EXPIRED 2018-05-23 2023-12-31 - 192 LEXINGTON AVENUE, SUITE 901, NEW YORK, NY, 10016

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-14 257 Park Avenue South, 13th Floor, New York, NY 10010 -
CHANGE OF MAILING ADDRESS 2023-03-14 257 Park Avenue South, 13th Floor, New York, NY 10010 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-01 4745 Sutton Park Court, Suite 201, JACKSONVILLE, FL 32224 -
LC STMNT OF RA/RO CHG 2018-10-18 - -
REGISTERED AGENT NAME CHANGED 2018-10-18 SOUTH OXFORD MANAGEMENT LLC -
LC STMNT CORR 2018-04-25 - -

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-06-21
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-03-01
CORLCRACHG 2018-10-18
CORLCSTCOR 2018-04-25
Foreign Limited 2018-04-19

Date of last update: 01 Mar 2025

Sources: Florida Department of State