Search icon

BAY CITY SALES, INC.

Company Details

Entity Name: BAY CITY SALES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 03 Nov 1997 (27 years ago)
Date of dissolution: 30 Apr 2024 (10 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Apr 2024 (10 months ago)
Document Number: P97000093812
FEI/EIN Number 65-0796254
Address: 2940 NE 207 ST, Apt 705, AVENTURA, FL 33180
Mail Address: 2940 NE 207 ST, Apt 705, AVENTURA, FL 33180
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
BOHM, RONALD Agent 2940 NE 207 ST, Apt 705, AVENTURA, FL 33180

President

Name Role Address
BOHM, RONALD L President 2940 NE 207 ST, Apt 705 AVENTURA, FL 33180

Chief Executive Officer

Name Role Address
BOHM, RONALD L Chief Executive Officer 2940 NE 207 ST, Apt 705 AVENTURA, FL 33180

Vice President

Name Role Address
BOHM, MARK DAVID Vice President 8104 NW 124 TERRACE, PARKLAND, FL 33076

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-30 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-03-15 2940 NE 207 ST, Apt 705, AVENTURA, FL 33180 No data
CHANGE OF MAILING ADDRESS 2021-03-15 2940 NE 207 ST, Apt 705, AVENTURA, FL 33180 No data
REGISTERED AGENT ADDRESS CHANGED 2021-03-15 2940 NE 207 ST, Apt 705, AVENTURA, FL 33180 No data
REGISTERED AGENT NAME CHANGED 2002-01-22 BOHM, RONALD No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-30
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-07-06
ANNUAL REPORT 2017-07-31
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-03-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9713537208 2020-04-28 0455 PPP 21150 ne 38 avenue, #1403, aventura, FL, 33180-4037
Loan Status Date 2021-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20000
Loan Approval Amount (current) 20000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address aventura, MIAMI-DADE, FL, 33180-4037
Project Congressional District FL-24
Number of Employees 1
NAICS code 442110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20131.51
Forgiveness Paid Date 2021-01-04
8203888700 2021-04-07 0455 PPS 21150 NE 38th Ave Apt 1403, Aventura, FL, 33180-4037
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4166
Loan Approval Amount (current) 4166.67
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Aventura, MIAMI-DADE, FL, 33180-4037
Project Congressional District FL-24
Number of Employees 1
NAICS code 423210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4213.94
Forgiveness Paid Date 2022-06-14

Date of last update: 01 Feb 2025

Sources: Florida Department of State