Search icon

BISCAYNE BAY PILOTS, INC.

Company Details

Entity Name: BISCAYNE BAY PILOTS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 12 Apr 1976 (49 years ago)
Date of dissolution: 08 Oct 2024 (4 months ago)
Last Event: CONVERSION
Event Date Filed: 08 Oct 2024 (4 months ago)
Document Number: 494865
FEI/EIN Number 59-1705662
Address: 2911 PORT BLVD, MIAMI, FL 33132
Mail Address: 2911 PORT BLVD, MIAMI, FL 33132
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BISCAYNE BAY PILOTS, INC. 401(K) PROFIT SHARING PLAN 2023 591705662 2024-10-14 BISCAYNE BAY PILOTS, INC. 36
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1989-01-01
Business code 488300
Sponsor’s telephone number 3055309400
Plan sponsor’s address 2911 PORT BOULEVARD, MIAMI, FL, 33132

Signature of

Role Plan administrator
Date 2024-10-14
Name of individual signing CHRISTOPHER S. MARLOW
Valid signature Filed with authorized/valid electronic signature
BISCAYNE BAY PILOTS, INC. 401(K) PROFIT SHARING PLAN 2022 591705662 2023-10-12 BISCAYNE BAY PILOTS, INC. 36
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1989-01-01
Business code 488300
Sponsor’s telephone number 3055309400
Plan sponsor’s address 2911 PORT BOULEVARD, MIAMI, FL, 33132
BISCAYNE BAY PILOTS, INC. 401(K) PROFIT SHARING PLAN 2021 591705662 2022-10-01 BISCAYNE BAY PILOTS, INC. 35
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1989-01-01
Business code 488300
Sponsor’s telephone number 3055309400
Plan sponsor’s address 2911 PORT BOULEVARD, MIAMI, FL, 33132

Signature of

Role Plan administrator
Date 2022-10-01
Name of individual signing CHRISTOPHER S. MARLOW
Valid signature Filed with authorized/valid electronic signature
BISCAYNE BAY PILOTS, INC. 401(K) PROFIT SHARING PLAN 2020 591705662 2021-10-12 BISCAYNE BAY PILOTS, INC. 36
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1989-01-01
Business code 488300
Sponsor’s telephone number 3055309400
Plan sponsor’s address 2911 PORT BOULEVARD, MIAMI, FL, 33132

Signature of

Role Plan administrator
Date 2021-10-12
Name of individual signing CHRISTOPHER S. MARLOW
Valid signature Filed with authorized/valid electronic signature
BISCAYNE BAY PILOTS, INC. 401(K) PROFIT SHARING PLAN 2019 591705662 2020-07-24 BISCAYNE BAY PILOTS, INC. 33
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1989-06-01
Business code 488300
Sponsor’s telephone number 3055309400
Plan sponsor’s address 2911 PORT BOULEVARD, MIAMI, FL, 33132
BISCAYNE BAY PILOTS, INC. 401(K) PROFIT SHARING PLAN 2018 591705662 2019-10-14 BISCAYNE BAY PILOTS, INC. 32
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1989-06-01
Business code 488300
Sponsor’s telephone number 3053742791
Plan sponsor’s address 2911 PORT BOULEVARD, MIAMI, FL, 33132
BISCAYNE BAY PILOTS, INC. 401(K) PROFIT SHARING PLAN 2017 591705662 2018-10-15 BISCAYNE BAY PILOTS, INC. 33
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1989-06-01
Business code 488300
Sponsor’s telephone number 5614522474
Plan sponsor’s address 2911 PORT BOULEVARD, MIAMI, FL, 33132
BISCAYNE BAY PILOTS, INC. 401(K) PROFIT SHARING PLAN 2016 591705662 2018-01-31 BISCAYNE BAY PILOTS, INC. 29
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1989-06-01
Business code 488300
Sponsor’s telephone number 3053740871
Plan sponsor’s address PORT OF MIAMI, 2911 PORT BOULEVARD, MIAMI, FL, 33132

Plan administrator’s name and address

Administrator’s EIN 591705662
Plan administrator’s name ADMINISTRATIVE COMMITTEE
Plan administrator’s address PORT OF MIAMI, 2911 PORT BOULEVARD, MIAMI, FL, 33132
Administrator’s telephone number 3053740871
BISCAYNE BAY PILOTS, INC. 401(K) PROFIT SHARING PLAN 2015 591705662 2016-10-14 BISCAYNE BAY PILOTS, INC. 29
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1989-06-01
Business code 488300
Sponsor’s telephone number 3053740871
Plan sponsor’s address PORT OF MIAMI, 2911 PORT BOULEVARD, MIAMI, FL, 33132

Plan administrator’s name and address

Administrator’s EIN 591705662
Plan administrator’s name ADMINISTRATIVE COMMITTEE
Plan administrator’s address PORT OF MIAMI, 2911 PORT BOULEVARD, MIAMI, FL, 33132
Administrator’s telephone number 3053740871
BISCAYNE BAY PILOTS, INC. 401(K) PROFIT SHARING PLAN 2014 591705662 2015-10-14 BISCAYNE BAY PILOTS, INC. 29
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1989-06-01
Business code 488300
Sponsor’s telephone number 3053740871
Plan sponsor’s address PORT OF MIAMI, 2911 PORT BOULEVARD, MIAMI, FL, 33132

Plan administrator’s name and address

Administrator’s EIN 591705662
Plan administrator’s name ADMINISTRATIVE COMMITTEE
Plan administrator’s address PORT OF MIAMI, 2911 PORT BOULEVARD, MIAMI, FL, 33132
Administrator’s telephone number 3053740871

Signature of

Role Plan administrator
Date 2015-10-14
Name of individual signing ANDREW D. MELICK
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
NEIMAN & INTERIAN, PLLC Agent

Chairman

Name Role Address
Pool, Geoffrey J Chairman 2911 PORT BLVD, MIAMI, FL 33132

Vice Chairman

Name Role Address
WIlliam, James D Vice Chairman 2911 PORT BLVD, MIAMI, FL 33132

Secretary Treasurer

Name Role Address
Kincaid, Christopher D Secretary Treasurer 2911 PORT BLVD, MIAMI, FL 33132

Events

Event Type Filed Date Value Description
CONVERSION 2024-10-08 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L24000433745. CONVERSION NUMBER 300000259323
REGISTERED AGENT NAME CHANGED 2021-02-01 Neiman & Interian PLLC No data
REGISTERED AGENT ADDRESS CHANGED 2018-02-23 2020 Ponce De Leon Blvd, Suite #1005-B, Coral Gables, FL 33134 No data
CORPORATE MERGER 1995-12-29 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. CORPORATE MERGER NUMBER 900000008949
AMENDMENT 1994-07-05 No data No data
CHANGE OF PRINCIPAL ADDRESS 1989-08-04 2911 PORT BLVD, MIAMI, FL 33132 No data
CHANGE OF MAILING ADDRESS 1989-08-04 2911 PORT BLVD, MIAMI, FL 33132 No data

Court Cases

Title Case Number Docket Date Status
FRS-FAST RELIABLE SEAWAY, LLC., et al., VS BOARD OF PILOT COMMISSIONERS OF THE STATE OF FLORIDA, et al., 3D2018-1154 2018-06-08 Closed
Classification Original Proceedings - Administrative - Certiorari
Court 3rd District Court of Appeal
Originating Court Unknown Court
PRRC 2014-1

Parties

Name FRS-FAST RELIABLE SEAWAY, LLC
Role Appellant
Status Active
Representations Brandon J. Hechtman, ALYSSA M. REITER, Jordan S. Cohen
Name ANTILLEAN MARINE SHIPPING, CORP.
Role Appellant
Status Active
Name BISCAYNE BAY PILOTS, INC.
Role Appellee
Status Active
Name Department of Business and Professional Regulation
Role Appellee
Status Active
Name FLORIDA CARIBBEAN CRUISE ASSOCIATION
Role Appellee
Status Active
Name BOARD OF PILOT COMMISSIONERS OF THE STATE OF FLORIDA
Role Appellee
Status Active
Representations DONNA E. BLANTON, BRITTANY ADAMS LONG, LAUREN K. THOMPSON, JENNIFER K. GRANER, THOMAS F. PANZA, MARLENE K. STERN, CLARK R. JENNINGS
Name DAVID WILKINS INC
Role Judge/Judicial Officer
Status Active
Name Ronda L. Bryan
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-06-13
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for petitioners that the filing and prosecution of a petition in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. The required three hundred ($300.00) dollar filing fee is to be paid to the Clerk of the Court on or before June 23, 2018.
Docket Date 2018-06-12
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ Motion for leave to file instanter corrected appendix
On Behalf Of FRS-FAST RELIABLE SEAWAY, LLC
Docket Date 2018-06-12
Type Record
Subtype Appendix
Description Appendix ~ Corrected
On Behalf Of FRS-FAST RELIABLE SEAWAY, LLC
Docket Date 2018-06-12
Type Notice
Subtype Notice
Description Notice ~ of Non-Representation
On Behalf Of BOARD OF PILOT COMMISSIONERS OF THE STATE OF FLORIDA
Docket Date 2018-06-12
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondents are ordered to file a response within thirty (30) days of the date of this order to the petition for writ of certiorari. Petitioners may, but are not required to, file a reply within fifteen (15) days thereafter.
Docket Date 2018-06-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a petition is due.
Docket Date 2018-06-08
Type Record
Subtype Appendix
Description Appendix
On Behalf Of FRS-FAST RELIABLE SEAWAY, LLC
Docket Date 2018-07-23
Type Response
Subtype Response
Description RESPONSE ~ TO PET. FOR WRIT OF CERT.
On Behalf Of BOARD OF PILOT COMMISSIONERS OF THE STATE OF FLORIDA
Docket Date 2018-07-20
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO INTERVENE AND JOIN AS A PETITIONER IN THE PETITION FOR WRIT OFCERTIORARI
On Behalf Of FRS-FAST RELIABLE SEAWAY, LLC
Docket Date 2018-07-11
Type Order
Subtype Order on Motion for Extension of Time
Description Misc. Extension Granted (OG02) ~ The parties’ joint motion for extension of time to file a response and reply to the petition for writ of certiorari is granted as stated in the motion.
Docket Date 2018-07-10
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of BOARD OF PILOT COMMISSIONERS OF THE STATE OF FLORIDA
Docket Date 2018-06-14
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Petitioners’ motion for leave to file instanter corrected appendix in support of the petition for writ of certiorari is granted as stated in the motion.
Docket Date 2018-06-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ and Designation of Primary E-MAIL ADDRESS
On Behalf Of BOARD OF PILOT COMMISSIONERS OF THE STATE OF FLORIDA
Docket Date 2018-06-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BOARD OF PILOT COMMISSIONERS OF THE STATE OF FLORIDA
Docket Date 2018-06-08
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-01-11
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-01-11
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-12-26
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Authored Opinion
Docket Date 2018-11-06
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2018-11-05
Type Order
Subtype Order on Motion to Supplement Record
Description Deny Motion to Supplement Record (OD13) ~ Upon consideration, petitioners' October 31, 2018 motion to supplement the appendix is hereby denied.SALTER, SCALES and LINDSEY, JJ., concur.
Docket Date 2018-10-31
Type Record
Subtype Appendix
Description Appendix
On Behalf Of FRS-FAST RELIABLE SEAWAY, LLC
Docket Date 2018-10-31
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of FRS-FAST RELIABLE SEAWAY, LLC
Docket Date 2018-08-30
Type Notice
Subtype Notice of Oral Argument
Description ORAL ARGUMENT RECEIPT ~ AE CLARK R. JENNINGS 328502
On Behalf Of BOARD OF PILOT COMMISSIONERS OF THE STATE OF FLORIDA
Docket Date 2018-08-21
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration, Seaboard Marine Ltd.’s motion to intervene is denied. Petitioners’ motion for oral argument is granted. This cause is set for oral argument on Tuesday, November 6, 2018 at 9:30 o’clock A.M. Oral argument will be held at Florida International University, College of Law, 11200 S.W. 8th Street, Rafael Diaz Ballart Hall, Miami, FL 33199. The parties will have ten (10) minutes per side to present their argument.
Docket Date 2018-08-07
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of FRS-FAST RELIABLE SEAWAY, LLC
Docket Date 2018-08-07
Type Record
Subtype Appendix
Description Appendix ~ PETITIONERS' OMNIBUS REPLY TO THE RESPONDENTS'RESPONSES TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of FRS-FAST RELIABLE SEAWAY, LLC
Docket Date 2018-08-07
Type Response
Subtype Reply
Description REPLY ~ TO THE RESPONDENTS' RESPONSES TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of FRS-FAST RELIABLE SEAWAY, LLC
Docket Date 2018-08-06
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Petitioners’ unopposed motion to file a single omnibus reply to the respondents’ responses to the petition for writ of certiorari is granted as stated in the motion.
Docket Date 2018-08-02
Type Motions Relating to Briefs
Subtype Motion To File Enlarged Brief
Description Motion To File Enlarged Brief
On Behalf Of FRS-FAST RELIABLE SEAWAY, LLC
Docket Date 2018-07-27
Type Notice
Subtype Notice
Description Notice ~ to Seaboard Marine LTD.'S Motion to Intervene and Join in the Petition for Writ of Cretiorari
On Behalf Of BOARD OF PILOT COMMISSIONERS OF THE STATE OF FLORIDA
Docket Date 2018-07-26
Type Response
Subtype Response
Description RESPONSE ~ Pilotage Rate Review Committee's Response in Opposition to Seaboard Marine LTD.'S Motion to Intervene and Join in the Petition for Writ of Certiorari
On Behalf Of BOARD OF PILOT COMMISSIONERS OF THE STATE OF FLORIDA
Docket Date 2018-07-23
Type Record
Subtype Appendix
Description Appendix ~ TO RESPONSE OF THE PILOTAGE RATE REVIEW COMMITTEE TO THE PETITION FOR WRIT OF CERTIORARI- PART 2
On Behalf Of BOARD OF PILOT COMMISSIONERS OF THE STATE OF FLORIDA
Docket Date 2018-06-08
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of FRS-FAST RELIABLE SEAWAY, LLC

Documents

Name Date
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-01-12
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-01-19
ANNUAL REPORT 2018-02-23
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-01-20
AMENDED ANNUAL REPORT 2015-04-21

Date of last update: 06 Feb 2025

Sources: Florida Department of State