Entity Name: | BISCAYNE WINE GROUP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BISCAYNE WINE 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: | 11 May 2006 (19 years ago) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | L06000049117 |
FEI/EIN Number |
562582477
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1441 BRICKELL AVENUE, FOUR SEASONS HOTEL & TOWER, MIAMI, FL, 33131, US |
Mail Address: | 1441 BRICKELL AVENUE, FOUR SEASONS HOTEL & TOWER, MIAMI, FL, 33131, US |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CHANDIRAMANI S | Chairman | 1441 BRICKELL AVENUE, MIAMI, FL, 33131 |
THOMPKINS RONALD | Agent | 520 NW 165TH STREET ROAD, #205, MIAMI, FL, 331696303 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-28 | 520 NW 165TH STREET ROAD, #205, MIAMI, FL 33169-6303 | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-28 | 1441 BRICKELL AVENUE, FOUR SEASONS HOTEL & TOWER, #302, MIAMI, FL 33131 | - |
CHANGE OF MAILING ADDRESS | 2013-04-28 | 1441 BRICKELL AVENUE, FOUR SEASONS HOTEL & TOWER, #302, MIAMI, FL 33131 | - |
LC AMENDMENT | 2010-02-26 | - | - |
REGISTERED AGENT NAME CHANGED | 2008-06-30 | THOMPKINS, RONALD | - |
REINSTATEMENT | 2007-10-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-01-26 |
AMENDED ANNUAL REPORT | 2014-05-21 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-28 |
ANNUAL REPORT | 2012-04-25 |
ANNUAL REPORT | 2011-04-19 |
LC Amendment | 2010-02-26 |
ANNUAL REPORT | 2010-01-06 |
ANNUAL REPORT | 2009-01-20 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State