Search icon

14340 BISCAYNE BLVD LLC - Florida Company Profile

Company Details

Entity Name: 14340 BISCAYNE BLVD LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

14340 BISCAYNE BLVD 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: 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: 11 Oct 2002 (23 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 03 Oct 2009 (16 years ago)
Document Number: L02000026987
FEI/EIN Number 470897659

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

Address: 14340 BISCAYNE BLVD., NORTH MIAMI, FL, 33181, US
Mail Address: 14340 BISCAYNE BLVD., NORTH MIAMI, FL, 33181, US
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NAE MOSES Managing Member 14340 BISCAYNE BLVD., NORTH MIAMI, FL, 33181
JACOB SARI Managing Member 14340 BISCAYNE BLVD, north miami, FL, 33181
Jacob Francis Manager 14340 BISCAYNE BLVD., NORTH MIAMI, FL, 33181
NAE JACOB Managing Member 14340 BISCAYNE BLVD., NORTH MIAMI, FL, 33181
JACOB FRANCIS Agent 14340 BISCAYNE BLVD., NORTH MIAMI, FL, 33181

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-03-25 JACOB, FRANCIS -
CHANGE OF PRINCIPAL ADDRESS 2012-04-25 14340 BISCAYNE BLVD., NORTH MIAMI, FL 33181 -
CHANGE OF MAILING ADDRESS 2010-09-07 14340 BISCAYNE BLVD., NORTH MIAMI, FL 33181 -
CANCEL ADM DISS/REV 2009-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-08
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-03-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State