BAY OAKS APARTMENTS OWNER, LLC - Florida Company Profile

Entity Name: | BAY OAKS APARTMENTS OWNER, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Active |
Date Filed: | 20 May 2019 (6 years ago) |
Document Number: | M19000005028 |
FEI/EIN Number | NOT APPLICABLE |
Mail Address: | 2850 Tigertail Ave, Suite 800, MIAMI, FL, 33133, US |
Address: | 2850 Tigertail Ave, Suite 800, Miami, FL, 33133, US |
ZIP code: | 33133 |
City: | Miami |
County: | Miami-Dade |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Perez Jorge M | President | 2850 Tigertail Ave, Suite 800, Miami, FL, 33133 |
Allen Matthew J | Vice President | 2850 Tigertail Ave, Suite 800, Miami, FL, 33133 |
Hoyos Jeffery | Vice President | 2850 Tigertail Ave, Suite 800, Miami, FL, 33133 |
Hammon Michael | Vice President | 2850 Tigertail Ave, Suite 800, Miami, FL, 33133 |
BAY OAKS HOLDINGS, LLC | Manager | 2850 Tigertail Ave, Suite 800, Miami, FL, 33133 |
- | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-27 | 2850 Tigertail Ave, Suite 800, Miami, FL 33133 | - |
CHANGE OF MAILING ADDRESS | 2024-04-27 | 2850 Tigertail Ave, Suite 800, Miami, FL 33133 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-25 | 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-27 |
ANNUAL REPORT | 2023-03-16 |
ANNUAL REPORT | 2022-04-20 |
ANNUAL REPORT | 2021-04-16 |
ANNUAL REPORT | 2020-05-07 |
Foreign Limited | 2019-05-20 |
This company hasn't received any reviews.
Date of last update: 03 Aug 2025
Sources: Florida Department of State