Search icon

4803 900 BISCAYNE, LLC - Florida Company Profile

Company Details

Entity Name: 4803 900 BISCAYNE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

4803 900 BISCAYNE, 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: 22 Jun 2010 (15 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L10000066608
FEI/EIN Number 421772465

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

Mail Address: 355 Alhambra Circle, SUITE 1100, CORAL GABLES, FL, 33134, US
Address: 900 BISCAYNE BLVD, #4803, MIAMI, FL, 33132
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAMDALLAH HOSSAM Manager 900 BISCAYNE BLVD, #4803, MIAMI, FL, 33132
HAMDALLAH OMAR Manager 900 BISCAYNE BVLD, #4303, MIAMI, FL, 33132
HAMDALLAH TAREK Manager 900 BISCAYNE BLVD, # 3903, MIAMI, FL, 33132
Arroyave Rosa Agent 355 Alhambra Circle, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2020-06-25 Arroyave, Rosa -
REGISTERED AGENT ADDRESS CHANGED 2019-04-17 355 Alhambra Circle, SUITE 1100, CORAL GABLES, FL 33134 -
CHANGE OF MAILING ADDRESS 2019-04-17 900 BISCAYNE BLVD, #4803, MIAMI, FL 33132 -
REINSTATEMENT 2017-03-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2012-11-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-06-28
REINSTATEMENT 2017-03-20
ANNUAL REPORT 2015-04-20
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-03-04
REINSTATEMENT 2012-11-26

Date of last update: 03 Mar 2025

Sources: Florida Department of State