Search icon

BISCAYNE ENGINEERING COMPANY, INC. - Florida Company Profile

Company Details

Entity Name: BISCAYNE ENGINEERING COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BISCAYNE ENGINEERING COMPANY, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 12 Jan 1914 (111 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 11 Jul 2024 (9 months ago)
Document Number: 006518
FEI/EIN Number 590165220

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

Address: 529 WEST FLAGLER STREET, MIAMI, FL, 33130, US
Mail Address: 529 WEST FLAGLER STREET, MIAMI, FL, 33130, US
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Wenzel Brian R Director 2 Towne Square, Southfield, MI, 48076
Bissett Matthew C President 2 Towne Square, Southfield, MI, 48076
Petschauer Roderick A Chief Financial Officer 2 Towne Square, Southfield, MI, 48076
COGENCY GLOBAL INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-08-21 COGENCY GLOBAL INC. -
REGISTERED AGENT ADDRESS CHANGED 2024-08-21 115 NORTH CALHOUN ST., STE 4, TALLAHASSEE, FL 32301 -
AMENDED AND RESTATEDARTICLES 2024-07-11 - -
CHANGE OF MAILING ADDRESS 2008-04-16 529 WEST FLAGLER STREET, MIAMI, FL 33130 -
CHANGE OF PRINCIPAL ADDRESS 2005-03-15 529 WEST FLAGLER STREET, MIAMI, FL 33130 -
NAME CHANGE AMENDMENT 1982-02-01 BISCAYNE ENGINEERING COMPANY, INC. -

Court Cases

Title Case Number Docket Date Status
ANNEX INDUSTRIAL PARK, LLC, etc., VS BISCAYNE ENGINEERING COMPANY, INC., 3D2020-1350 2020-09-21 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-2982

Parties

Name ANNEX INDUSTRIAL PARK, LLC
Role Appellant
Status Active
Representations EDUARDO E. BERTRAN, J. Alfredo Armas
Name BISCAYNE ENGINEERING COMPANY, INC.
Role Appellee
Status Active
Representations SHIRLEY JEAN MCEACHERN, JON D. DERREVERE
Name Hon. Spencer Eig
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-09-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ APPELLANT'S AGREED NOTICE OF EXTENSION OF TIME OF FOURTEEN (14) DAYS TO SERVE REPLY AND CROSS-ANSWER BRIEF (TO 09/24/2021)
On Behalf Of ANNEX INDUSTRIAL PARK, LLC
Docket Date 2021-09-10
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB/Cross-AB-14 days to 9/24/2021
Docket Date 2021-09-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ANNEX INDUSTRIAL PARK, LLC
Docket Date 2021-08-20
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB/Cross-AB-21 days to 9/10/21
Docket Date 2021-08-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ APPELLANT'S AGREED NOTICE OF EXTENSION OF TIME OFTWENTY-ONE (21) DAYS TO SERVE REPLY AND CROSS-ANSWERBRIEF (TO 09/10/2021)
On Behalf Of ANNEX INDUSTRIAL PARK, LLC
Docket Date 2021-07-21
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ ANSWER BRIEF AND CROSS-INITIAL BRIEF
On Behalf Of BISCAYNE ENGINEERING COMPANY, INC.
Docket Date 2021-06-23
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ APPELLEE/CROSS-APPELLANT'S, BISCAYNE ENGINEERING COMPANY., INC.'S, AGREED NOTICE OF EXTENSION OF TIME OF TWENTY-EIGHT DAYS (28) DAYS TO SERVE ANSWER/CROSS-INITIAL BRIEF (TO JULY 29, 2021)
On Behalf Of BISCAYNE ENGINEERING COMPANY, INC.
Docket Date 2021-06-23
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB/Cross-IB-29 days to 07/29/2021
Docket Date 2021-05-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ APPELLEE/CROSS-APPELLANT'S, BISCAYNE ENGINEERING COMPANY., INC.'S, AGREED NOTICE OF EXTENSION OF TIME OF THIRTY DAYS (30) DAYS TO SERVE ANSWER/CROSS-INITIAL BRIEF (TO JULY 1, 2021
On Behalf Of BISCAYNE ENGINEERING COMPANY, INC.
Docket Date 2021-05-17
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB/Cross-IB-30 days to 07/1/2021
Docket Date 2021-04-07
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB/Cross-IB-32 days to 6/1/21
Docket Date 2021-04-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ APPELLEE'S/CROSS-APPELLANT'S AGREED NOTICE OF EXTENSION OT TIME OF THIRTY-TWO (32) DAYS TO SERVE ANSWER-CROSS-INITIAL BRIEF (TO JUNE 1, 2021
On Behalf Of BISCAYNE ENGINEERING COMPANY, INC.
Docket Date 2021-03-15
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of Miami-Dade Clerk
Docket Date 2021-03-12
Type Order
Subtype Order on Motion to Supplement Record
Description Clerk Ordered to Supplement Record (OG13A) ~ Appellee/Cross-Appellant’s “Third Unopposed Motion to Direct Clerk of Lower Tribunal to Prepare and Transmit Supplemental Record on Appeal, Consisting of August 18, 2020, Transcript on Parties’ Motions for Rehearing and Trial Exhibits #1-47 Separately Filed on March 8, 2021” is granted. The clerk of the lower tribunal is direct to supplement the record on appeal with the trial exhibits and the August 18, 2020, transcript as stated in said Motion.
Docket Date 2021-03-10
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLEE'S/CROSS-APPELLANT'S THIRD UNOPPOSEDMOTION TO DIRECT CLERK OF LOWER TRIBUNAL TOPREPARE AND TRANSMIT SUPPLEMENTAL RECORD ONAPPEAL CONSISTING OF AUGUST 18, 2020 TRANSCRIPT ONPARTIES' MOTIONS FOR REHEARING AND TRIAL EXHIBITS #1-47 SEPARATELY FILED ON MARCH 8, 2021
On Behalf Of BISCAYNE ENGINEERING COMPANY, INC.
Docket Date 2021-03-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ APPELLEE'S/CROSS-APPELLANT'S AGREED NOTICE OF EXTENSION OT TIME OF THIRTY (30) DAYS TO SERVE ANSWER-CROSS-INITIAL BRIEF (TO APRIL 30, 2021
On Behalf Of BISCAYNE ENGINEERING COMPANY, INC.
Docket Date 2021-03-08
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-Cross-Initial Brief 30 days to 4/30/2021
Docket Date 2021-03-03
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S/CROSS-APPELLANT'S RESPONSE IN OPPOSITIONTO APPELLANT'S/CROSS-APPELLEE'S MOTION FOR AWARDOF ATTORNEY'S FEES AND COSTS PURSUANT TO FLA. R. P.CIV. P. 1.442, FLA. STAT. §768.79 AND FLA. R. APP. P. 9.400
On Behalf Of BISCAYNE ENGINEERING COMPANY, INC.
Docket Date 2021-03-02
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of Miami-Dade Clerk
Docket Date 2021-03-01
Type Order
Subtype Order on Motion to Supplement Record
Description Clerk Ordered to Supplement Record (OG13A) ~ Appellant/Cross-Appellee’s “Unopposed Motion to Direct Clerk of Lower Tribunal to Prepare and Transmit Supplemental Record on Appeal Consisting of Trial Transcripts” is treated as a motion to supplement the record on appeal, and the motion is granted. The clerk of the lower tribunal is directed to supplement the record on appeal with the transcripts as stated in said motion.
Docket Date 2021-03-01
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ANNEX INDUSTRIAL PARK, LLC
Docket Date 2021-03-01
Type Record
Subtype Appendix
Description Appendix
On Behalf Of ANNEX INDUSTRIAL PARK, LLC
Docket Date 2021-03-01
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument ~ APPELLANT'S REQUEST FOR ORAL ARGUMENT
On Behalf Of ANNEX INDUSTRIAL PARK, LLC
Docket Date 2021-03-01
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of ANNEX INDUSTRIAL PARK, LLC
Docket Date 2021-02-25
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLANT'S/CROSS-APPELLE'S UNOPPOSED MOTION TODIRECT CLERK OF LOWER TRIBUNAL TO PREPARE AND TRANSMIT SUPPLEMENTAL RECORD ON APPEAL CONSISTINGOF TRIAL TRANSCRIPTS
On Behalf Of ANNEX INDUSTRIAL PARK, LLC
Docket Date 2021-02-15
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-APPELLANT'S/CROSS-APPELLEE'S 13 days to 03/01/2021
Docket Date 2021-02-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ANNEX INDUSTRIAL PARK, LLC
Docket Date 2021-01-26
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of Miami-Dade Clerk
Docket Date 2021-01-19
Type Order
Subtype Order on Motion to Supplement Record
Description Clerk Ordered to Supplement Record (OG13A) ~ Appellee/Cross-Appellant’s “Second Unopposed Motion to Direct Clerk of Lower Tribunal to Prepare and Transmit Supplemental Record on Appeal” is granted, and the clerk of the lower tribunal is directed to supplement the record on appeal with the documents as stated in said Motion.
Docket Date 2021-01-15
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLEE'S/CROSS-APPELLANT'S SECOND UNOPPOSED MOTION TO DIRECT CLERK OF LOWER TRIBUNAL TO PREPARE AND TRANSMIT SUPPLEMENTAL RECORD ON APPEAL CONSISTING OF PLAINTIFF'S NOTICE OF FILING ANSWERS TO INTERROGATORIES WITH EXHIBIT A ATTACHED (D.E. 152 ), OF THE JOINT TRIAL EXHIBITS, (D.E. 153-160, INCLUSIVE ) IN ADDITION TO THE TRIAL TRANSCRIPTS (D.E. 149,150)
On Behalf Of BISCAYNE ENGINEERING COMPANY, INC.
Docket Date 2021-01-12
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 02/16/2021
Docket Date 2021-01-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ANNEX INDUSTRIAL PARK, LLC
Docket Date 2021-01-06
Type Order
Subtype Order on Motion to Supplement Record
Description Clerk Ordered to Supplement Record (OG13A) ~ Appellee/Cross-Appellant’s Unopposed Motion to Direct Clerk of Lower Tribunal to Prepare and Transmit Supplemental Record on Appeal Consisting of Trial Transcripts, filed on January 5, 2021, is granted, and the clerk of the lower tribunal is directed to supplement the record on appeal with the transcripts as stated in said Motion.
Docket Date 2021-01-05
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLEE'S/CROSS-APPELLANT'S UNOPPOSED MOTION TO DIRECT CLERK OF LOWER TRIBUNAL TO PREPARE AND TRANSMIT SUPPLEMENTAL RECORD ON APPEAL CONSISTING OF TRIAL TRANSCRIPTS
On Behalf Of BISCAYNE ENGINEERING COMPANY, INC.
Docket Date 2020-12-07
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Court Reporter Extension Granted (OG16) ~ Upon the request of the court reporting firm, it is ordered that the time for filing the transcribed notes is extended to and including December 23, 2020. The court reporting firm shall promptly notify the court reporter(s) of this Order.
Docket Date 2020-12-03
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Mot for Extension of Time to File Ct. Rpter Note ~ CIVIL COURT REPORTER'S REQUEST FOR EXTENSION OF TIME TO PREPARE RECORD ON APPEAL
Docket Date 2020-11-30
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ APPELLANT'S FIRST AGREED NOTICE OF EXTENSION OF TIME OF FORTY-FIVE (45) DAYS TO SERVE INITIAL BRIEF (TO 01/14/2021)
On Behalf Of ANNEX INDUSTRIAL PARK, LLC
Docket Date 2020-11-30
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-Appellant/Cross-Appellee 45 days to 01/14/2021
Docket Date 2020-11-19
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2020-10-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE OF APPELLATECOUNSEL FOR DEFENDANT/APPELLEE/CROSS-APPELLANT BISCAYNE ENGINEERING COMPANY, INC.
On Behalf Of BISCAYNE ENGINEERING COMPANY, INC.
Docket Date 2020-10-02
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal ~ $295 Paid through the portal.
On Behalf Of BISCAYNE ENGINEERING COMPANY, INC.
Docket Date 2020-09-29
Type Notice
Subtype Notice
Description Notice ~ DESIGNATION OF COURT REPORTER AND NOTICE OF PROCEEDINGS FOR TRANSCRIPTION AND INCLUSION IN THE RECORD
On Behalf Of ANNEX INDUSTRIAL PARK, LLC
Docket Date 2020-09-23
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Miami-Dade Clerk
Docket Date 2020-09-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2020-09-22
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Miami-Dade Clerk
Docket Date 2020-09-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED.
On Behalf Of ANNEX INDUSTRIAL PARK, LLC
Docket Date 2020-09-21
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-11-30
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2022-05-31
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of ANNEX INDUSTRIAL PARK, LLC
Docket Date 2022-12-16
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-12-16
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-11-30
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of Appellant’s Request for Attorney’s Fees and Costs, it is ordered that the Request is hereby denied.
Docket Date 2021-12-14
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying ORAL ARGUMENT ~ Upon consideration, the parties’ Requests for Oral Argument are hereby denied.
Docket Date 2021-10-13
Type Brief
Subtype Cross-Reply Brief
Description Appellee/Cross-Appellant's Reply Brief ~ CROSS-REPLY BRIEF
On Behalf Of BISCAYNE ENGINEERING COMPANY, INC.
Docket Date 2021-10-13
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument ~ APPELLEE'S/CROSS-APPELLANT'S,/DEFENDANT'S REQUEST FOR ORAL ARGUMENT
On Behalf Of BISCAYNE ENGINEERING COMPANY, INC.
Docket Date 2021-09-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension Granted RB with AO Language ~ Appellant/Cross-Appellee’s Agreed Notice of Extension of Time to file a reply and cross-answer brief is treated as an unopposed motion for an extension of time to file the reply and cross-answer brief, and is granted as stated in the motion. Counsel please note that this Court’s A03D13-01, Agreed Extensions of Time for Filing Briefs in Certain Appeals, was amended, and, effective June 3, 2019, “[a]ny extension of time for filing a reply brief must be requested by motion to the Court.”
Docket Date 2021-09-28
Type Brief
Subtype Amended Reply Brief
Description Amended Reply Brief ~ APPELLANT'S AMENDED REPLY BRIEF AND ANSWER BRIEF TOCROSS-APPEAL
On Behalf Of ANNEX INDUSTRIAL PARK, LLC

Documents

Name Date
AMENDED ANNUAL REPORT 2024-08-23
Reg. Agent Change 2024-08-21
Amended and Restated Articles 2024-07-11
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-04-17
AMENDED ANNUAL REPORT 2018-03-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5764898307 2021-01-25 0455 PPS 529 W Flagler St, Miami, FL, 33130-1300
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 559421
Loan Approval Amount (current) 559421
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33130-1300
Project Congressional District FL-27
Number of Employees 52
NAICS code 541370
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Female Owned
Veteran Veteran
Forgiveness Amount 562256.42
Forgiveness Paid Date 2021-08-09
6800217309 2020-04-30 0455 PPP 529 West Flagler Street,, Miami, FL, 33130
Loan Status Date 2021-03-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 528800
Loan Approval Amount (current) 528800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33130-1000
Project Congressional District FL-27
Number of Employees 68
NAICS code 541370
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 531521.56
Forgiveness Paid Date 2021-02-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State