Search icon

BISCAYNE COVE HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: BISCAYNE COVE HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BISCAYNE COVE HOLDINGS, 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: 08 Apr 2005 (20 years ago)
Date of dissolution: 26 Jan 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Jan 2024 (a year ago)
Document Number: L05000034616
FEI/EIN Number 202919219

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

Address: 18151 NE 31st Ct., Aventura, FL, 33160, US
Mail Address: 18151 NE 31st Ct., Aventura, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARIAS BIANCO JACOBO Manager 18151 NE 31st Ct, Aventura, FL, 33160
ARIAS BIANCO JACOBO Agent 18151 NE 31st Ct, Aventura, FL, 33160

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-01-26 - -
REGISTERED AGENT ADDRESS CHANGED 2019-01-11 18151 NE 31st Ct, 1814, Aventura, FL 33160 -
CHANGE OF PRINCIPAL ADDRESS 2019-01-11 18151 NE 31st Ct., 1814, Aventura, FL 33160 -
CHANGE OF MAILING ADDRESS 2019-01-11 18151 NE 31st Ct., 1814, Aventura, FL 33160 -
REGISTERED AGENT NAME CHANGED 2019-01-11 ARIAS BIANCO, JACOBO -
REINSTATEMENT 2011-02-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2007-01-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-01-26
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-01-11
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-02-13
ANNUAL REPORT 2015-01-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State