Search icon

1910 AND 1920 BIARRITZ DRIVE LLC - Florida Company Profile

Company Details

Entity Name: 1910 AND 1920 BIARRITZ DRIVE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

1910 AND 1920 BIARRITZ DRIVE 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: 14 Jul 2010 (15 years ago)
Date of dissolution: 29 Apr 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Apr 2019 (6 years ago)
Document Number: L10000074434
FEI/EIN Number 392077242

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

Address: 1910-1920 BIARRITZ DR., MIAMI BEACH, FL, 33141, US
Mail Address: C/O URBAN RESOURCE, INC., PO BOX 415700, MIAMI BEACH, FL, 33141, US
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEVINE LAW OFFICES, P.A. Agent -
GARCIA DANIEL Managing Member 5 MACQUARIE ST., PARRAMATTA, NS, 2150
LOCAPUTO RUBENS Managing Member 5 MACQUARIE ST., PARRAMATTA, NS, 2150
MASTROIANNI PETER Managing Member 5 MACQUARIE ST. SUITE 1, PARRAMATTA, NSW, 2150

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-04-29 - -
REGISTERED AGENT NAME CHANGED 2019-01-13 LEVINE LAW OFFICES, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2019-01-13 12272 Tamiami Tr, East Suite 402, Naples, FL 34113 -
CHANGE OF MAILING ADDRESS 2012-04-17 1910-1920 BIARRITZ DR., MIAMI BEACH, FL 33141 -
LC AMENDMENT 2012-04-13 - -
CHANGE OF PRINCIPAL ADDRESS 2011-03-09 1910-1920 BIARRITZ DR., MIAMI BEACH, FL 33141 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-04-29
ANNUAL REPORT 2019-01-13
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-02-02
ANNUAL REPORT 2015-02-04
ANNUAL REPORT 2014-01-27
ANNUAL REPORT 2013-03-13
ANNUAL REPORT 2012-04-17
LC Amendment 2012-04-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State