Search icon

BISCAYNE ARTS, LLC - Florida Company Profile

Company Details

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

BISCAYNE ARTS, 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: 20 Sep 2005 (20 years ago)
Date of dissolution: 19 Apr 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Apr 2024 (a year ago)
Document Number: L05000092456
FEI/EIN Number 203600598

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

Address: 1475 WEST CYPRESS CREEK ROAD, #202, FORT LAUDERDALE, FL, 33309, US
Mail Address: 1475 WEST CYPRESS CREEK ROAD, #202, FORT LAUDERDALE, FL, 33309, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLIFFORD I. HERTZ, Esq. Agent 360 SOUTH ROSEMARY, west palm beach, FL, 33401
BISCAYNE ARTS, INC. Manager -
GOLDSTEIN JAMES E President 1475 W. CYPRESS CREEK RD #202, FORT LAUDERDALE, FL, 33309
SILVERMAN ELIA Vice President 1475 W. CYPRESS CREEK RD #202, FORT LAUDERDALE, FL, 33309
SILVERMAN MARTHA E Secretary 1475 WEST CYPRESS CREEK ROAD, FORT LAUDERDALE, FL, 33309

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-19 - -
LC STMNT OF RA/RO CHG 2021-10-11 - -
REGISTERED AGENT ADDRESS CHANGED 2021-10-11 360 SOUTH ROSEMARY, One North Clematis Street, 500, west palm beach, FL 33401 -
REGISTERED AGENT NAME CHANGED 2020-04-15 CLIFFORD I. HERTZ, Esq. -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-19
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-04-19
CORLCRACHG 2021-10-11
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-04-15
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-02-07
ANNUAL REPORT 2016-04-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State