Search icon

BISCAYNE LEASES, LLC - Florida Company Profile

Company Details

Entity Name: BISCAYNE LEASES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BISCAYNE LEASES, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 24 May 2001 (24 years ago)
Date of dissolution: 02 Oct 2008 (17 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 02 Oct 2008 (17 years ago)
Document Number: L01000008310
FEI/EIN Number 651126316

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3211 PONCE DE LEON BLVD., STE. 305, CORAL GABLES, FL, 33134
Mail Address: 3211 PONCE DE LEON BLVD., STE. 305, CORAL GABLES, FL, 33134
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JAIN AVRA Manager 120 N.E. 27TH STREET, #500, MIAMI, FL, 33137
MERMELSTEIN MICHAEL S Agent 3211 PONCE DE LEON BLVD., CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
MERGER 2008-10-02 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS L00000006212. MERGER NUMBER 500000090585
REINSTATEMENT 2008-09-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT NAME CHANGED 2006-04-29 MERMELSTEIN, MICHAEL SCPA -
REGISTERED AGENT ADDRESS CHANGED 2006-04-29 3211 PONCE DE LEON BLVD., SUITE 305, CORAL GABLES, FL 33134 -
CHANGE OF PRINCIPAL ADDRESS 2003-03-21 3211 PONCE DE LEON BLVD., STE. 305, CORAL GABLES, FL 33134 -
CHANGE OF MAILING ADDRESS 2003-03-21 3211 PONCE DE LEON BLVD., STE. 305, CORAL GABLES, FL 33134 -

Documents

Name Date
REINSTATEMENT 2008-09-24
ANNUAL REPORT 2006-04-29
Reg. Agent Resignation 2006-03-01
ANNUAL REPORT 2005-04-26
ANNUAL REPORT 2004-03-23
ANNUAL REPORT 2003-03-21
ANNUAL REPORT 2002-05-24
Florida Limited Liabilites 2001-05-24

Date of last update: 01 May 2025

Sources: Florida Department of State