Search icon

114 BISCAYNE, INC.

Company Details

Entity Name: 114 BISCAYNE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 20 Apr 1977 (48 years ago)
Last Event: AMENDMENT
Event Date Filed: 12 Nov 2021 (3 years ago)
Document Number: 534806
FEI/EIN Number 59-2829654
Mail Address: 15757 Pines Blvd, Suite 298, Pembroke Pines, FL 33027
Address: 15757 Pines Blvd. Suite 298, Pembroke Pines, FL 33027
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Elliott, Sherria Agent 15757 Pines Blvd, Suite 298, Pembroke Pines, FL 33027

President

Name Role Address
ELLIOTT, TERRY President 15757 PINES BVD, SUITE 298 PEMBROKE PINES, FL 33027

Secretary

Name Role Address
ELLIOTT, TERRY Secretary 15757 PINES BVD, SUITE 298 PEMBROKE PINES, FL 33027

Treasurer

Name Role Address
ELLIOTT, TERRY Treasurer 15757 PINES BVD, SUITE 298 PEMBROKE PINES, FL 33027

Director

Name Role Address
ELLIOTT, TERRY Director 15757 PINES BVD, SUITE 298 PEMBROKE PINES, FL 33027

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000045868 THE BODY CLUB ACTIVE 2022-04-11 2027-12-31 No data 15757 PINES BLVD SUITE 298, PEMBROKE PINES, FL, 33027
G22000020868 THE BODY MIAMI ACTIVE 2022-02-17 2027-12-31 No data 15757 PINES BLVD, STE 298, PEMBROKE PINES, FL, 33027
G18000036549 THE BODY MIAMI INC EXPIRED 2018-03-19 2023-12-31 No data 11098 BISCAYNE BLVD SUITE 301, MIAMI, FL, 33161

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-13 15757 Pines Blvd. Suite 298, Pembroke Pines, FL 33027 No data
AMENDMENT 2021-11-12 No data No data
REGISTERED AGENT NAME CHANGED 2020-03-17 Elliott, Sherria No data
REGISTERED AGENT ADDRESS CHANGED 2020-03-17 15757 Pines Blvd, Suite 298, Pembroke Pines, FL 33027 No data
AMENDMENT 2019-07-08 No data No data
CHANGE OF MAILING ADDRESS 2019-04-30 15757 Pines Blvd. Suite 298, Pembroke Pines, FL 33027 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
REINSTATEMENT 2015-02-10 No data No data
ADMIN DISSOLUTION FOR REGISTERED AGENT 2014-03-12 No data No data
AMENDMENT 2011-08-08 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-02-21
Amendment 2021-11-12
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-17
Amendment 2019-07-08
ANNUAL REPORT 2019-04-30
Off/Dir Resignation 2018-11-19
ANNUAL REPORT 2018-04-30

Date of last update: 05 Feb 2025

Sources: Florida Department of State