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. |
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 |
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 |
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 | - |
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