Entity Name: | BISCAYNE PARK REAL ESTATE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BISCAYNE PARK REAL ESTATE, 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: | 05 Jun 1978 (47 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 02 Aug 2024 (8 months ago) |
Document Number: | 575349 |
FEI/EIN Number |
591842408
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 635 NE 125TH ST., NORTH MIAMI, FL, 33161, US |
Mail Address: | 635 NE 125TH ST., NORTH MIAMI, FL, 33161, US |
ZIP code: | 33161 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SARBEY LAWRENCE M | President | 635 N.E. 125TH ST., N.MIAMI, FL, 33168 |
M Sarbey Lawrence MSr. | Agent | 635 NE 125TH STREET, NORTH MIAMI, FL, 33161 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-08-02 | M Sarbey, Lawrence M, Sr. | - |
REINSTATEMENT | 2024-08-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2011-06-16 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-06-16 | 635 NE 125TH STREET, NORTH MIAMI, FL 33161 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
CHANGE OF MAILING ADDRESS | 1999-11-03 | 635 NE 125TH ST., NORTH MIAMI, FL 33161 | - |
REINSTATEMENT | 1999-11-03 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1999-11-03 | 635 NE 125TH ST., NORTH MIAMI, FL 33161 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1997-09-26 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J16000660211 | TERMINATED | 1000000723756 | DADE | 2016-10-03 | 2026-10-05 | $ 482.69 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J15000511804 | TERMINATED | 1000000671297 | MIAMI-DADE | 2015-04-17 | 2025-04-27 | $ 886.01 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J14000840917 | LAPSED | 1000000615756 | MIAMI-DADE | 2014-05-09 | 2024-08-01 | $ 475.85 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J13001516609 | TERMINATED | 1000000543049 | DADE | 2013-09-25 | 2023-10-03 | $ 446.81 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
REINSTATEMENT | 2024-08-02 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-03-13 |
ANNUAL REPORT | 2018-05-18 |
ANNUAL REPORT | 2017-07-10 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-03-03 |
ANNUAL REPORT | 2014-02-25 |
ANNUAL REPORT | 2013-05-28 |
ANNUAL REPORT | 2012-07-10 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State