Search icon

1040 BISCAYNE ASSOCIATES, LLC - Florida Company Profile

Company Details

Entity Name: 1040 BISCAYNE ASSOCIATES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

1040 BISCAYNE ASSOCIATES, 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: 30 Dec 2003 (21 years ago)
Date of dissolution: 14 Apr 2021 (4 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 14 Apr 2021 (4 years ago)
Document Number: L03000056725
FEI/EIN Number 920183185

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

Address: 245 NE 37 STREET, MIAMI, FL, 33137
Mail Address: 245 NE 37 STREET, MIAMI, FL, 33137
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FLEITAS PLLC Agent -
MATTLI-OPPENHEIM ILONA MARION Manager 245 NE 37 STREET, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2021-04-14 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-24 OCEAN BANK BUILDING, 782 NW LE JEUNE RD #430, MIAMI, FL 33126 -
LC AMENDMENT 2019-04-24 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-24 245 NE 37 STREET, MIAMI, FL 33137 -
CHANGE OF MAILING ADDRESS 2019-04-24 245 NE 37 STREET, MIAMI, FL 33137 -
REGISTERED AGENT NAME CHANGED 2019-04-24 FLEITAS, PLLC -
LC AMENDMENT 2016-04-08 - -
LC AMENDMENT 2009-11-12 - -
AMENDED AND RESTATEDARTICLES 2005-06-24 - -
MERGER 2004-01-06 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000047895

Documents

Name Date
LC Voluntary Dissolution 2021-04-14
ANNUAL REPORT 2020-02-26
LC Amendment 2019-04-24
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-04-25
LC Amendment 2016-04-08
ANNUAL REPORT 2015-04-16
ANNUAL REPORT 2014-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State