Search icon

10800 BISCAYNE HOLDINGS, L.L.C. - Florida Company Profile

Company Details

Entity Name: 10800 BISCAYNE HOLDINGS, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

10800 BISCAYNE HOLDINGS, L.L.C. 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 21 Mar 2007 (18 years ago)
Last Event: LC STMNT DENIAL
Event Date Filed: 11 Jan 2016 (9 years ago)
Document Number: L07000030189
FEI/EIN Number 260291118

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

Mail Address: 10800 Biscayne Blvd., Miami, FL, 33161, US
Address: 10800 BISCAYNE BLVD, SUITE 600, NORTH MIAMI, FL, 33161, US
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Shaulson Abraham Manager 10800 BISCAYNE BLVD, MIAMI, FL, 33161
MILLENNIUM MANAGEMENT L.L.C. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G07179700005 BAYSHORE EXECUTIVE PLAZA ACTIVE 2007-06-28 2027-12-31 - 10800 BISCAYNE BLVD, SUITE 600, MIAMI, FL, 33161

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-01-15 10800 BISCAYNE BLVD, SUITE 600, NORTH MIAMI, FL 33161 -
LC STMNT DENIAL 2016-01-11 - -
REGISTERED AGENT ADDRESS CHANGED 2009-04-30 10800 BISCAYNE BLVD, SUITE 600, MIAMI, FL 33161 -
REGISTERED AGENT NAME CHANGED 2009-04-30 MILLENNIUM MANAGEMENT -
CHANGE OF PRINCIPAL ADDRESS 2008-04-09 10800 BISCAYNE BLVD, SUITE 600, NORTH MIAMI, FL 33161 -
LC AMENDMENT 2007-11-09 - -
LC AMENDMENT 2007-06-08 - -

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-02
ANNUAL REPORT 2018-01-05
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-04-19
LC STMNT DENIAL 2016-01-11

Date of last update: 03 Mar 2025

Sources: Florida Department of State