Search icon

BISCAYNE CAPITAL GROUP, LLC - Florida Company Profile

Company Details

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

BISCAYNE CAPITAL GROUP, 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: 13 Feb 2006 (19 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L06000016010
FEI/EIN Number 980566308

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

Address: 7650 WESTWOOD DR, TAMARAC, FL, 33321, US
Mail Address: 7650 WESTWOOD DR, TAMARAC, FL, 33321, US
ZIP code: 33321
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARCO SANTIAGO Managing Member 7650 WESTWOOD DR, TAMARAC, FL, 33321
RAMOS JOSE Managing Member 7650 WESTWOOD DR, TAMARAC, FL, 33321
BARCO SANTIAGO Agent 7650 WESTWOOD DR, TAMARAC, FL, 33321

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2021-01-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2017-03-25 7650 WESTWOOD DR, STE. 513, TAMARAC, FL 33321 -
REINSTATEMENT 2017-03-25 - -
CHANGE OF MAILING ADDRESS 2017-03-25 7650 WESTWOOD DR, STE. 513, TAMARAC, FL 33321 -
REGISTERED AGENT NAME CHANGED 2017-03-25 BARCO, SANTIAGO -
CHANGE OF PRINCIPAL ADDRESS 2017-03-25 7650 WESTWOOD DR, STE. 513, TAMARAC, FL 33321 -
PENDING REINSTATEMENT 2014-11-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000822105 ACTIVE 1000000562806 DADE 2013-12-09 2034-08-01 $ 528.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2022-04-26
REINSTATEMENT 2021-01-19
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-04-12
REINSTATEMENT 2017-03-25
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-01-19
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-05-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State