Search icon

8330 BISCAYNE BOULEVARD, LLC - Florida Company Profile

Company Details

Entity Name: 8330 BISCAYNE BOULEVARD, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

8330 BISCAYNE BOULEVARD, 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: 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: 24 Jul 2007 (18 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 14 Aug 2015 (10 years ago)
Document Number: L07000076257
FEI/EIN Number 450593984

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

Mail Address: C/o Puracosta Management, PO Box 85278, Hallandale, FL, 33008, US
Address: 10911 North Bayshore Drive, Miami, FL, 33161, US
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAILEY DONNA D Manager 10911 North Bayshore Drive, Miami, FL, 33161
BAILEY Brett Manager 10911 North Bayshore Drive, Miami, FL, 33161
Gonzalez Maria Agent 1015 S 13th Ave, Hollywood, FL, 33019

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-17 Gonzalez, Maria -
CHANGE OF PRINCIPAL ADDRESS 2022-01-23 10911 North Bayshore Drive, Miami, FL 33161 -
CHANGE OF MAILING ADDRESS 2022-01-23 10911 North Bayshore Drive, Miami, FL 33161 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-23 1015 S 13th Ave, Hollywood, FL 33019 -
LC AMENDMENT 2015-08-14 - -
LC AMENDMENT 2015-01-20 - -
LC DISSOCIATION MEM 2015-01-20 - -

Documents

Name Date
ANNUAL REPORT 2024-02-10
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-02-21
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-04-26
LC Amendment 2015-08-14

Date of last update: 02 Mar 2025

Sources: Florida Department of State