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