Search icon

BAY HARBOR EXECUTIVE OFFICES, INC.

Company Details

Entity Name: BAY HARBOR EXECUTIVE OFFICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 13 Nov 2000 (24 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P00000106871
FEI/EIN Number 651060999
Address: 3530 Mystic Pointe Dr #3115, Aventura, FL, 33180, US
Mail Address: 3530 Mystic Pointe Dr #3115, Aventura, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Sherman Ofelia Agent 3530 MYSTIC POINTE DR #3115, MIAMI, FL, 33180

President

Name Role Address
HERSMAN MOSES President PO BOX 546945, SURFSIDE, FL, 33154

Director

Name Role Address
HERSMAN MOSES Director PO BOX 546945, SURFSIDE, FL, 33154
SHERMAN OFELIA TRUSTEE Director PO BOX 546945, SURFSIDE, FL, 33154

Vice President

Name Role Address
SHERMAN OFELIA TRUSTEE Vice President PO BOX 546945, SURFSIDE, FL, 33154

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
AMENDMENT 2021-01-12 No data No data
REGISTERED AGENT NAME CHANGED 2019-06-19 Sherman, Ofelia No data
CHANGE OF PRINCIPAL ADDRESS 2014-04-17 3530 Mystic Pointe Dr #3115, Aventura, FL 33180 No data
CHANGE OF MAILING ADDRESS 2014-04-17 3530 Mystic Pointe Dr #3115, Aventura, FL 33180 No data
REGISTERED AGENT ADDRESS CHANGED 2005-05-24 3530 MYSTIC POINTE DR #3115, MIAMI, FL 33180 No data

Documents

Name Date
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-03-14
Amendment 2021-01-12
ANNUAL REPORT 2020-02-02
ANNUAL REPORT 2019-06-19
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-23
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-04-17

Date of last update: 01 Feb 2025

Sources: Florida Department of State