6200 BISCAYNE, LLC - Florida Company Profile

Entity Name: | 6200 BISCAYNE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 28 Mar 2007 (18 years ago) |
Date of dissolution: | 08 Oct 2013 (12 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 08 Oct 2013 (12 years ago) |
Document Number: | L07000033368 |
FEI/EIN Number | 45-4408353 |
Address: | 6200 BISCAYNE BLVD. C/O. T. GLUCK, MIAMI, FL, 33138, US |
Mail Address: | 200 EAST 65TH ST, 42 - S, NEW YORK, NY, 10065, US |
ZIP code: | 33138 |
City: | Miami |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
- | Agent | - |
GLUCK TIKVA | Manager | 200 EAST 65TH STREET, SUITE 42- S, NEW YORK, NY, 10065 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2015-04-14 | CORPDIRECT AGENTS, INC | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-14 | 1200 South Pine Island Road, MIAMI, FL 33324 | - |
VOLUNTARY DISSOLUTION | 2013-10-08 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-01-28 | 6200 BISCAYNE BLVD. C/O. T. GLUCK, MIAMI, FL 33138 | - |
CHANGE OF MAILING ADDRESS | 2010-01-28 | 6200 BISCAYNE BLVD. C/O. T. GLUCK, MIAMI, FL 33138 | - |
LC AMENDED AND RESTATED ARTICLES | 2009-11-30 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2013-10-08 |
ANNUAL REPORT | 2013-03-27 |
ANNUAL REPORT | 2012-01-18 |
ANNUAL REPORT | 2011-02-02 |
ANNUAL REPORT | 2010-01-28 |
ANNUAL REPORT | 2010-01-19 |
LC Amended and Restated Art | 2009-11-30 |
ANNUAL REPORT | 2009-04-30 |
ANNUAL REPORT | 2008-08-12 |
Florida Limited Liability | 2007-03-28 |
This company hasn't received any reviews.
Date of last update: 03 Aug 2025
Sources: Florida Department of State