Search icon

50 BISCAYNE 4106 HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: 50 BISCAYNE 4106 HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

50 BISCAYNE 4106 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: 08 Apr 2010 (15 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L10000038260
FEI/EIN Number 272781930

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

Address: 20721 NE 21 Ct., N Miami Beach, FL, 33179, US
Mail Address: 20721 NE 21 CT, N Miami Beach, FL, 33179, US
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MERENFELD DE WEISLEDSUSANA Manager 20201 E COUNTRY CLUB DRIVE, 1409, AVENTURA, FL, 33180
MERENFELD DE MOSCU JUDITH Manager 3802 NE 207 STREET, AVENTURA, FL, 33180
Eisen Miriam Manager 20721 NE 21 Ct., N Miami Beach, FL, 33179
MERENFELD ISACK Manager 2030 NE 196 TERRACE, NORTH MIAMI BEACH, FL, 33179
MERENFELD DE WEISLEDSUSANA Agent 2711 S Ocean Dr, Hollywood, FL, 33019

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-22 20721 NE 21 Ct., N Miami Beach, FL 33179 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-22 2711 S Ocean Dr, 3403, Hollywood, FL 33019 -
CHANGE OF MAILING ADDRESS 2017-04-15 20721 NE 21 Ct., N Miami Beach, FL 33179 -
REINSTATEMENT 2012-09-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-04-15
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-03-11
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-01-08
REINSTATEMENT 2012-09-06
Florida Limited Liability 2010-04-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State