Search icon

BISCAYA HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: BISCAYA HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BISCAYA HOLDINGS, 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: 04 Jun 2009 (16 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L09000054421
FEI/EIN Number 270363440

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

Address: 444 BRICKELL AVENUE, SUITE 417, MIAMI, FL, 33131
Mail Address: 444 BRICKELL AVENUE, SUITE 417, MIAMI, FL, 33131
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KAISER ODED M Managing Member 444 BRICKELL AVENUE, SUITE 417, MIAMI, FL, 33131
CAMPOSANO PABLO A Manager 444 BRICKELL AVENUE, SUITE 417, MIAMI, FL, 33131
KAISER ODED M Agent 444 BRICKELL AVE, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC AMENDMENT 2014-06-23 - -
REGISTERED AGENT NAME CHANGED 2014-01-28 KAISER, ODED M -
REGISTERED AGENT ADDRESS CHANGED 2014-01-28 444 BRICKELL AVE, SUITE 417, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2011-02-16 444 BRICKELL AVENUE, SUITE 417, MIAMI, FL 33131 -
LC AMENDMENT 2010-10-18 - -

Court Cases

Title Case Number Docket Date Status
BISCAYA HOLDINGS, LLC, VS EVERHOME MORTGAGE COMPANY, et al., 3D2016-0907 2016-04-21 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
08-4262

Parties

Name BISCAYA HOLDINGS, LLC
Role Appellant
Status Active
Representations ARTHUR J. MORBURGER
Name MARYLOU D'ASCOLI
Role Appellee
Status Active
Name AGRUPACION IMMOBILIARIIA, LLC
Role Appellee
Status Active
Name EVERHOME MORTGAGE COMPANY
Role Appellee
Status Active
Representations CHAD J. TAMAROFF, BRANDON S. VESELY, MARK A. SOBOCIENSKI, John H. Pelzer, Albertelli Law, JENNIFER MARGOLIS MARQUEZ
Name Hon. Jorge E. Cueto
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-09-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of BISCAYA HOLDINGS LLC
Docket Date 2016-08-12
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of EVERHOME MORTGAGE COMPANY
Docket Date 2016-08-12
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB (EVERHOME MORTGAGE COMPANY)-60 days to 10/3/16
Docket Date 2016-08-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of EVERHOME MORTGAGE COMPANY
Docket Date 2017-02-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-02-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-01-20
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Upon consideration, appellant¿s motion for rehearing is hereby denied. SUAREZ, C.J., and SALTER and LOGUE, JJ., concur.
Docket Date 2017-01-13
Type Response
Subtype Response
Description RESPONSE ~ to motion for rehearing
On Behalf Of EVERHOME MORTGAGE COMPANY
Docket Date 2017-01-12
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of BISCAYA HOLDINGS LLC
Docket Date 2016-12-28
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-12-01
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of BISCAYA HOLDINGS LLC
Docket Date 2016-12-01
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of BISCAYA HOLDINGS LLC
Docket Date 2016-11-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of EVERHOME MORTGAGE COMPANY
Docket Date 2016-11-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of EVERHOME MORTGAGE COMPANY
Docket Date 2016-10-03
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of EVERHOME MORTGAGE COMPANY
Docket Date 2016-09-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellant¿s motion for an extension of time to file the reply brief is granted to and including December 1, 2016.
Docket Date 2016-08-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of EVERHOME MORTGAGE COMPANY
Docket Date 2016-08-02
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB (Agrupacion Immobiliariia, LLC)-30 days to 9/1/16
Docket Date 2016-08-02
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of EVERHOME MORTGAGE COMPANY
Docket Date 2016-07-08
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of BISCAYA HOLDINGS LLC
Docket Date 2016-06-13
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2016-06-08
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 7/8/16
Docket Date 2016-06-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of BISCAYA HOLDINGS LLC
Docket Date 2016-05-24
Type Order
Subtype Show Cause
Description Show Cause Order Discharged (OR02) ~ Upon consideration of the responses, the rule to show cause issued by this Court on May 2, 2016 is hereby discharged and the appeal is allowed to proceed under Florida Rule of Appellate Procedure 9.130(5) as an appeal of a motion for relief from judgment. The initial brief and any required appendix shall be served within fifteen (15) days from the date of this order. Failure to timely file the brief or appendix may result in the dismissal of this appeal.
Docket Date 2016-05-18
Type Response
Subtype Response
Description RESPONSE ~ TO ORDER TO SHOW CAUSE
On Behalf Of EVERHOME MORTGAGE COMPANY
Docket Date 2016-05-13
Type Order
Subtype Order on Motion for Extension of Time
Description Misc. Extension Granted (OG02) ~ Intervenor Agrupacion Immobiliaria, LLC¿s motion for extension of time to file a response to the order to show cause is granted to and including May 22, 2016.
Docket Date 2016-05-12
Type Response
Subtype Response
Description RESPONSE ~ to order to show cause
On Behalf Of BISCAYA HOLDINGS LLC
Docket Date 2016-05-11
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of EVERHOME MORTGAGE COMPANY
Docket Date 2016-05-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of EVERHOME MORTGAGE COMPANY
Docket Date 2016-05-02
Type Order
Subtype Show Cause Jurisdiction
Description Issue Rule-Lack of Jurisdiction (OR01B) ~ The parties are ordered to show cause within ten (10) days from the date of this order why the appeal should not be dismissed for lack of jurisdiction.
Docket Date 2016-04-21
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of BISCAYA HOLDINGS LLC
Docket Date 2016-04-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2016-04-21
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-04-16
LC Amendment 2014-06-23
ANNUAL REPORT 2014-01-28
ANNUAL REPORT 2013-03-04
ANNUAL REPORT 2012-02-08
ANNUAL REPORT 2011-02-16
LC Amendment 2010-10-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State