Search icon

900 BISCAYNE, LLC

Company Details

Entity Name: 900 BISCAYNE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 08 Oct 2003 (21 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L03000038404
FEI/EIN Number 061711874
Address: 3310 Mary Street, Suite 302, Coconut Grove, FL, 33133, US
Mail Address: 3310 MARY STREET #302, Coconut Grove, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
ONETTO RAIMUNDO Agent 3310 Mary Street, Coconut Grove, FL, 33133

Manager

Name Role
TERRA-ARCHIPLAN 900 MANAGEMENT, LLC Manager

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF MAILING ADDRESS 2022-04-28 3310 Mary Street, Suite 302, Coconut Grove, FL 33133 No data
CHANGE OF PRINCIPAL ADDRESS 2021-05-05 3310 Mary Street, Suite 302, Coconut Grove, FL 33133 No data
REGISTERED AGENT ADDRESS CHANGED 2021-05-05 3310 Mary Street, Suite 302, Coconut Grove, FL 33133 No data
MERGER 2009-10-26 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000100151
AMENDED AND RESTATEDARTICLES 2004-12-06 No data No data
AMENDMENT 2004-04-15 No data No data

Court Cases

Title Case Number Docket Date Status
TRAVELERS CASUALTY AND SURETY COMPANY OF AMERICA, etc., VS 900 BISCAYNE, LLC, etc., 3D2016-1026 2016-05-03 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
14-2586

Parties

Name TRAVELERS CASUALTY AND SURETY COMPANY OF AMERICA
Role Appellant
Status Active
Representations GURLEY VITALE, Elizabeth K. Russo
Name 900 BISCAYNE, LLC
Role Appellee
Status Active
Representations CHRISTOPHER L. BARNETT, VINCENT F. VACCARELLA
Name Hon. Jennifer D. Bailey
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-06-21
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-06-21
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2016-06-01
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2016-06-01
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Granted (OG32) ~ Upon consideration, appellant¿s motion for determination of jurisdiction and the response thereto is hereby denied.ORDERED that appellee¿s motion to dismiss appeal for lack of jurisdiction is granted, and this appeal from the Eleventh Circuit Court for Miami-Dade County, Florida is hereby dismissed. SHEPHERD, ROTHENBERG and LOGUE, JJ., concur.
Docket Date 2016-05-26
Type Response
Subtype Response
Description RESPONSE ~ to motion to dismiss
On Behalf Of TRAVELERS CASUALTY AND SURETY COMPANY OF AMERICA
Docket Date 2016-05-16
Type Record
Subtype Appendix
Description Appendix ~ to the response
On Behalf Of 900 BISCAYNE, LLC
Docket Date 2016-05-16
Type Response
Subtype Response
Description RESPONSE ~ to aa's motion for determination of jurisdiction and motion to dismiss appeal for lack of jurisdiction
On Behalf Of 900 BISCAYNE, LLC
Docket Date 2016-05-04
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Appellee is ordered to file a response within ten (10) days of the date of this order to the appellant¿s motion for determination of jurisdiction.
Docket Date 2016-05-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of TRAVELERS CASUALTY AND SURETY COMPANY OF AMERICA
Docket Date 2016-05-03
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion for determination of jurisdiction
On Behalf Of TRAVELERS CASUALTY AND SURETY COMPANY OF AMERICA
Docket Date 2016-05-03
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-05-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.

Documents

Name Date
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-05-05
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-03-02
ANNUAL REPORT 2014-03-12
ANNUAL REPORT 2013-02-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State