Search icon

BYA HOLDING GROUP, INC.

Company Details

Entity Name: BYA HOLDING GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 19 Jul 1999 (26 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 26 Mar 2001 (24 years ago)
Document Number: P99000066123
FEI/EIN Number 651000710
Mail Address: 554 Perseo Street Suite J-3, Altamira, San Juan, PR, 00920, PR
Address: 1525 NORTH PARK DRIVE, SUITE 101, WESTON, FL, 33326, US
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
AARON BEHAR, P.A. Agent

President

Name Role Address
BEHAR-YBARRA ELIAS President 554 Perseo Street Suite J-3, San Juan, PR, 00920

Director

Name Role Address
BEHAR-YBARRA ELIAS Director 554 Perseo Street Suite J-3, San Juan, PR, 00920

Secretary

Name Role Address
BEHAR EUGENIA Secretary 15001 FALKIRK PL, MIAMI LAKES, FL, 33016

Treasurer

Name Role Address
BEHAR EUGENIA Treasurer 15001 FALKIRK PL, MIAMI LAKES, FL, 33016

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2017-02-22 490 Sawgrass Corporate Parkway, Suite 300, WESTON, FL 33325 No data
CHANGE OF PRINCIPAL ADDRESS 2013-06-24 1525 NORTH PARK DRIVE, SUITE 101, WESTON, FL 33326 No data
REGISTERED AGENT NAME CHANGED 2013-06-24 AARON BEHAR P.A. No data
CHANGE OF MAILING ADDRESS 2013-01-11 1525 NORTH PARK DRIVE, SUITE 101, WESTON, FL 33326 No data
NAME CHANGE AMENDMENT 2001-03-26 BYA HOLDING GROUP, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-02-27
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-03-23
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-02-08
ANNUAL REPORT 2015-02-06

Date of last update: 01 Feb 2025

Sources: Florida Department of State