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 |
Name | Role | Address |
---|---|---|
ONETTO RAIMUNDO | Agent | 3310 Mary Street, Coconut Grove, FL, 33133 |
Name | Role |
---|---|
TERRA-ARCHIPLAN 900 MANAGEMENT, LLC | Manager |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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. |
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