Search icon

BAY HOUSE MIAMI CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: BAY HOUSE MIAMI CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 22 Apr 2015 (10 years ago)
Last Event: AMENDMENT
Event Date Filed: 17 Jul 2017 (8 years ago)
Document Number: N15000004224
FEI/EIN Number 30-0869070

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

Address: 600 NE 27th Street, Mgt Office, MIAMI, FL, 33137, US
Mail Address: 600 NE 27th Street, Mgt Office, MIAMI, FL, 33137, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Loureiro Marcos President 600 NE 27th Street, MIAMI, FL, 33137
Verciani Mario Vice President 600 NE 27th STREET, MIAMI, FL, 33137
Rudser John Director 600 NE 27th Street, MIAMI, FL, 33137
Chvatik Daniel Treasurer 600 NE 27th Street, Miami, FL, 33137
Marquez Antonio Secretary 600 NE 27th Street, Miami, FL, 33137
SKRLD, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-18 201 Alhambra Circle, 11th Floor, Coral Gables, FL 33134 -
CHANGE OF MAILING ADDRESS 2022-07-22 600 NE 27th Street, Mgt Office, MIAMI, FL 33137 -
REGISTERED AGENT NAME CHANGED 2022-07-22 SKRLD, INC. -
CHANGE OF PRINCIPAL ADDRESS 2019-02-11 600 NE 27th Street, Mgt Office, MIAMI, FL 33137 -
AMENDMENT 2017-07-17 - -
AMENDMENT 2015-07-08 - -

Court Cases

Title Case Number Docket Date Status
Kanayo H. Onyekwuluje, Appellant(s), v. Bay House Miami Condominium Association, Inc., Appellee(s). 3D2024-1882 2024-10-24 Closed
Classification NOA Final - County Civil - Other
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
24-104001-CC-05

Parties

Name Kanayo H. Onyekwuluje
Role Appellant
Status Active
Name BAY HOUSE MIAMI CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Representations Maryvel De Castro Valdes
Name Hon. Eleane Sosa-Bruzón
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a notice of appeal is due.
View View File
Docket Date 2024-11-15
Type Disposition by Order
Subtype Dismissed
Description Following review of pro se Appellant's Response to this Court's November 5, 2024, Order to Show Cause, it is ordered that the above-styled appeal is hereby dismissed for lack of jurisdiction. LOGUE, C.J., and EMAS and SCALES, JJ., concur.
View View File
Docket Date 2024-11-12
Type Response
Subtype Response
Description Appellant's Response to the 11/05/24 Show Cause Order
On Behalf Of Kanayo H. Onyekwuluje
View View File
Docket Date 2024-11-01
Type Event
Subtype Fee Satisfied
Description Fee paid.
On Behalf Of Kanayo H. Onyekwuluje
View View File
Docket Date 2024-10-28
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Appellant Request for Oral Argument
On Behalf Of Kanayo H. Onyekwuluje
View View File
Docket Date 2024-10-24
Type Order
Subtype Order on Filing Fee
Description This is to notify appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court by cash, cashier's check, money order, or electronically through the Florida Courts E-Filing Portal on or before November 3, 2024, or unless a certified copy of the application for determination of civil indigent status in which the lower tribunal clerk has determined the appellant to be indigent is received on or before said date.
View View File
Docket Date 2024-10-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal for 3D2024-1882.
On Behalf Of Kanayo H. Onyekwuluje
View View File
Docket Date 2024-12-05
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-12-05
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-11-05
Type Order
Subtype Order to Show Cause
Description Appellant shall show cause within ten (10) days from the date of this Order as to why the appeal should not be dismissed as one taken from a non-final, non-appealable order. See Ancla Int'l, S.A. v. Tribeca Asset Mgmt., Inc., 315 So. 3d 53, 54 (Fla. 3d DCA 2019) ("An order that merely grants a motion to dismiss is not a final order. ... For an order to be final, it must constitute an entry of a dismissal of the case. It is the dismissal of the case that is final and appealable, not an order simply granting a motion." (quoting GMI, LLC v. Asociacion del Futbol Argentino, 174 So. 3d 500, 501 (Fla. 3d DCA 2015)).
View View File

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-01-26
AMENDED ANNUAL REPORT 2022-07-22
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-01-13
AMENDED ANNUAL REPORT 2020-07-14
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-03-07
Amendment 2017-07-17

Date of last update: 02 May 2025

Sources: Florida Department of State