Search icon

BISCAYNE APARTMENT HOLDINGS, LLC - Florida Company Profile

Company Details

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

BISCAYNE APARTMENT 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: 26 Apr 2010 (15 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: L10000044092
FEI/EIN Number 272469907

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

Address: 350 NE 24 STREET, #300, MIAMI, FL, 33137
Mail Address: 350 NE 24 STREET, #300, MIAMI, FL, 33137
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOLDLIST BARRY Manager 350 NE 24 STREET, SUITE 300, MIAMI, FL, 33137
LIEBERMAN MARTIN Manager 50 CH HARRON, HAMPSTEAD, QC, H3X 3W8
DRAZIN SAM Manager 4930 RUE CORVAL, ST LAURENT, QC, H47 161
AIN CLIFFORD Agent 20764 WEST DIXIE HWY, AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2017-02-17 AIN, CLIFFORD -
REGISTERED AGENT ADDRESS CHANGED 2017-02-17 20764 WEST DIXIE HWY, AVENTURA, FL 33180 -
CHANGE OF PRINCIPAL ADDRESS 2012-03-05 350 NE 24 STREET, #300, MIAMI, FL 33137 -
CHANGE OF MAILING ADDRESS 2012-03-05 350 NE 24 STREET, #300, MIAMI, FL 33137 -

Documents

Name Date
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-02-17
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-04-10
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-03-05
ANNUAL REPORT 2011-04-13
Reg. Agent Change 2011-04-11
ADDRESS CHANGE 2010-05-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State