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. |
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 |
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 |
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 | - |
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