Search icon

114 BISCAYNE, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: 114 BISCAYNE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 20 Apr 1977 (48 years ago)
Last Event: AMENDMENT
Event Date Filed: 12 Nov 2021 (4 years ago)
Document Number: 534806
FEI/EIN Number 592829654
Mail Address: 15757 Pines Blvd, Suite 298, Pembroke Pines, FL, 33027, US
Address: 15757 Pines Blvd. Suite 298, Pembroke Pines, FL, 33027, US
ZIP code: 33027
City: Hollywood
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ELLIOTT TERRY President 15757 PINES BVD, PEMBROKE PINES, FL, 33027
ELLIOTT TERRY Secretary 15757 PINES BVD, PEMBROKE PINES, FL, 33027
ELLIOTT TERRY Treasurer 15757 PINES BVD, PEMBROKE PINES, FL, 33027
ELLIOTT TERRY Director 15757 PINES BVD, PEMBROKE PINES, FL, 33027
Elliott Sherria Agent 15757 Pines Blvd, 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 - 15757 PINES BLVD SUITE 298, PEMBROKE PINES, FL, 33027
G22000020868 THE BODY MIAMI ACTIVE 2022-02-17 2027-12-31 - 15757 PINES BLVD, STE 298, PEMBROKE PINES, FL, 33027
G18000036549 THE BODY MIAMI INC EXPIRED 2018-03-19 2023-12-31 - 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 -
AMENDMENT 2021-11-12 - -
REGISTERED AGENT NAME CHANGED 2020-03-17 Elliott, Sherria -
REGISTERED AGENT ADDRESS CHANGED 2020-03-17 15757 Pines Blvd, Suite 298, Pembroke Pines, FL 33027 -
AMENDMENT 2019-07-08 - -
CHANGE OF MAILING ADDRESS 2019-04-30 15757 Pines Blvd. Suite 298, Pembroke Pines, FL 33027 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2015-02-10 - -
ADMIN DISSOLUTION FOR REGISTERED AGENT 2014-03-12 - -
AMENDMENT 2011-08-08 - -

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

USAspending Awards / Financial Assistance

Date:
2020-05-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20835.00
Total Face Value Of Loan:
20835.00

Paycheck Protection Program

Jobs Reported:
30
Initial Approval Amount:
$20,835
Date Approved:
2020-05-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,835
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$21,048.05
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $20,835

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State