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. |
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 |
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 |
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 | - | - |
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 |
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