Search icon

4300 BISCAYNE BLVD., HOLDINGS, L.L.C. - Florida Company Profile

Company Details

Entity Name: 4300 BISCAYNE BLVD., HOLDINGS, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

4300 BISCAYNE BLVD., HOLDINGS, L.L.C. 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: 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: 10 Aug 2005 (20 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 09 Jul 2009 (16 years ago)
Document Number: L05000079080
FEI/EIN Number 208650518

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

Address: 4600 SABAL PALM RD, MIAMI, FL, 33137, US
Mail Address: 4600 SABAL PALM RD, MIAMI, FL, 33137, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VAZQUEZ ALVARO M Managing Member 1111 Brickell Avenue, MIAMI, FL, 33131
VAZQUEZ ALVARO A Managing Member 1111 Brickell Avenue, MIAMI, FL, 33131
VAZQUEZ GERARDO A Managing Member 1111 Brickell Avenue, MIAMI, FL, 33131
VAZQUEZ GERARDO Agent 1111 Brickell Avenue, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-01 4600 SABAL PALM RD, MIAMI, FL 33137 -
CHANGE OF MAILING ADDRESS 2023-02-01 4600 SABAL PALM RD, MIAMI, FL 33137 -
REGISTERED AGENT ADDRESS CHANGED 2020-04-24 1111 Brickell Avenue, Suite 1550, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2010-03-30 VAZQUEZ, GERARDO -
LC AMENDMENT 2009-07-09 - -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-04-24
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-02-11
ANNUAL REPORT 2015-02-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State