Entity Name: | BISCAYNE COVE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BISCAYNE COVE, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 29 Jul 2005 (20 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 27 Aug 2015 (10 years ago) |
Document Number: | L05000074656 |
FEI/EIN Number |
010841414
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1200 NW 57TH AVENUE, MIAMI, FL, 33126, US |
Mail Address: | 1200 NW 57TH AVENUE, MIAMI, FL, 33126, US |
ZIP code: | 33126 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PUIG ENRIQUE | Managing Member | 1200 NW 57TH AVENUE, MIAMI, FL, 33126 |
MOURIZ REINALDO J | Managing Member | 1200 NW 57TH AVENUE, MIAMI, FL, 33126 |
MOURIZ MIGUEL A | Managing Member | 1200 NW 57TH AVENUE, MIAMI, FL, 33126 |
PUIG ENRIQUE | Agent | 1200 NW 57TH AVENUE, MIAMI, FL, 33126 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-03-24 | 1200 NW 57TH AVENUE, MIAMI, FL 33126 | - |
CHANGE OF MAILING ADDRESS | 2023-03-24 | 1200 NW 57TH AVENUE, MIAMI, FL 33126 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-24 | 1200 NW 57TH AVENUE, MIAMI, FL 33126 | - |
LC AMENDMENT | 2015-08-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2009-04-06 | PUIG, ENRIQUE | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-03-24 |
ANNUAL REPORT | 2022-03-18 |
ANNUAL REPORT | 2021-03-01 |
ANNUAL REPORT | 2020-05-11 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-03-07 |
ANNUAL REPORT | 2017-03-16 |
ANNUAL REPORT | 2016-04-07 |
ANNUAL REPORT | 2015-02-12 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State