Search icon

BISCAYNE ADMINISTRATIVE SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: BISCAYNE ADMINISTRATIVE SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BISCAYNE ADMINISTRATIVE SERVICES, 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: 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: 01 Jun 2009 (16 years ago)
Date of dissolution: 06 Nov 2019 (5 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 06 Nov 2019 (5 years ago)
Document Number: L09000053274
FEI/EIN Number 460522585

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

Address: 1548 BRICKELL AVE, MIAMI, FL, 33129, US
Mail Address: 1548 BRICKELL AVE, MIAMI, FL, 33129, US
ZIP code: 33129
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALLEGIANCE PARTNERS, INC. Manager -
CORTES JUAN CARLOS Manager 1548 BRICKELL AVE, MIAMI, FL, 33129
CORTES JUAN C Agent 1548 BRICKELL AVE, MIAMI, FL, 33129

Events

Event Type Filed Date Value Description
LC DISSOCIATION MEM 2019-11-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2014-10-08 1548 BRICKELL AVE, MIAMI, FL 33129 -
REINSTATEMENT 2014-10-08 - -
REGISTERED AGENT NAME CHANGED 2014-10-08 CORTES, JUAN C -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
LC AMENDMENT 2014-01-13 - -
LC AMENDMENT AND NAME CHANGE 2012-10-01 BISCAYNE ADMINISTRATIVE SERVICES, LLC -
CHANGE OF PRINCIPAL ADDRESS 2012-10-01 1548 BRICKELL AVE, MIAMI, FL 33129 -
CHANGE OF MAILING ADDRESS 2012-10-01 1548 BRICKELL AVE, MIAMI, FL 33129 -

Documents

Name Date
CORLCDSMEM 2019-11-06
ANNUAL REPORT 2016-03-21
ANNUAL REPORT 2015-02-24
REINSTATEMENT 2014-10-08
LC Amendment 2014-01-13
ANNUAL REPORT 2013-02-26
LC Amendment and Name Change 2012-10-01
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-03-10
LC Amendment 2010-08-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State