Entity Name: | BISCAYNE PLAZA II LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BISCAYNE PLAZA II 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: |
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: | 12 Feb 2008 (17 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 17 May 2011 (14 years ago) |
Document Number: | L08000015284 |
FEI/EIN Number |
320234286
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3132 Ponce De Leon Blvd, Coral Gables, FL, 33134, US |
Mail Address: | P.O. BOX 45-0870, MIAMI, FL, 33245-0870, US |
ZIP code: | 33134 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
AGI REGISTERED AGENTS, INC. | Agent | - |
CERVERA JAVIER | Manager | P.O. BOX 45-0870, MIAMI, FL, 332450870 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000081791 | MIA AIRPORT VILLAS III | ACTIVE | 2020-07-13 | 2025-12-31 | - | P.O. BOX 45-0870, MIAMI, FL, 33245--087 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-27 | 3132 Ponce De Leon Blvd, Coral Gables, FL 33134 | - |
CHANGE OF MAILING ADDRESS | 2017-04-04 | 3132 Ponce De Leon Blvd, Coral Gables, FL 33134 | - |
REGISTERED AGENT NAME CHANGED | 2012-04-30 | AGI REGISTERED AGENTS, INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-04-30 | 1000 BRICKELL AVENUE, SUITE 300, MIAMI, FL 33131 | - |
LC AMENDMENT | 2011-05-17 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-27 |
ANNUAL REPORT | 2023-03-21 |
ANNUAL REPORT | 2022-04-06 |
ANNUAL REPORT | 2021-03-22 |
ANNUAL REPORT | 2020-05-20 |
ANNUAL REPORT | 2019-03-28 |
ANNUAL REPORT | 2018-04-18 |
ANNUAL REPORT | 2017-04-04 |
ANNUAL REPORT | 2016-03-21 |
ANNUAL REPORT | 2015-04-05 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State