Search icon

BISCAYNE PARK REAL ESTATE, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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