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. |
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 |
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 |
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 | - | - |
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