Search icon

BISCAYNE POINT CAPITAL LLC - Florida Company Profile

Company Details

Entity Name: BISCAYNE POINT CAPITAL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BISCAYNE POINT CAPITAL 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 03 Nov 2010 (14 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 03 Oct 2011 (14 years ago)
Document Number: L10000114896
FEI/EIN Number NOT APPLICABLE

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

Address: 9349 Collins Ave apt 603, Surfside, FL, 33154, US
Mail Address: 9349 Collins Ave apt 603, Surfside, FL, 33154, US
ZIP code: 33154
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Chouela Alejo Manager 9349 Collins Ave apt 603, Surfside, FL, 33154
Grinberg Romina Manager 9349 Collins Ave Apt 603, Surfside, FL, 33154
CHOUELA ALEJO Agent 9349 Collins Ave apt 603, Surfside, FL, 33154

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-02-15 9349 Collins Ave apt 603, Surfside, FL 33154 -
CHANGE OF MAILING ADDRESS 2017-02-15 9349 Collins Ave apt 603, Surfside, FL 33154 -
REGISTERED AGENT ADDRESS CHANGED 2017-02-15 9349 Collins Ave apt 603, Surfside, FL 33154 -
REGISTERED AGENT NAME CHANGED 2012-02-09 CHOUELA, ALEJO -
LC NAME CHANGE 2011-10-03 BISCAYNE POINT CAPITAL LLC -

Documents

Name Date
ANNUAL REPORT 2025-02-04
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-02-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7202107708 2020-05-01 0455 PPP 9349 collins ave Apt 603, Surfside, FL, 33154
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12600
Loan Approval Amount (current) 12600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Surfside, MIAMI-DADE, FL, 33154-0001
Project Congressional District FL-24
Number of Employees 1
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 12752.95
Forgiveness Paid Date 2021-07-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State