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. |
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 |
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 |
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. | - |
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