Search icon

BISCAYNE BAY BREWING COMPANY, LLC

Headquarter

Company Details

Entity Name: BISCAYNE BAY BREWING COMPANY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 16 Nov 2011 (13 years ago)
Last Event: LC AMENDED AND RESTATED ARTICLES
Event Date Filed: 12 Apr 2024 (10 months ago)
Document Number: L11000130726
FEI/EIN Number 364718817
Address: 100 NE 1st Avenue 3rd Floor, Miami, FL, 33132, US
Mail Address: 100 NE 1st Avenue 3rd Floor, Miami, FL, 33132, US
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of BISCAYNE BAY BREWING COMPANY, LLC, COLORADO 20241543279 COLORADO

Central Index Key

CIK number Mailing Address Business Address Phone
1806779 8000 NW 25TH STREET, SUITE 500, MIAMI, FL, 33122 8000 NW 25TH STREET, SUITE 500, MIAMI, FL, 33122 305-381-5718

Filings since 2020-10-29

Form type D/A
File number 021-363380
Filing date 2020-10-29
File View File

Filings since 2020-03-20

Form type D
File number 021-363380
Filing date 2020-03-20
File View File

Agent

Name Role
JM GLOBAL CONSULTING, INC. Agent

Manager

Name Role Address
MALLEA JOSE Manager 3150 SW 38 Ave Unit 1201, Miami, FL, 33146
BONFIGLIO NICHOLAS Manager 199 E. FLAGLER ST., MIAMI, FL, 33131
BUSH JOHN EJR Manager 1200 ANASTASIA AVE, CORAL GABLES, FL, 33134
HATHAWAY JASON Manager 801 BRICKELL AVENUE, MIAMI, FL, 33131
FRENKEL EUGENE Manager 801 BRICKELL AVENUE, MIAMI, FL, 33131
LEGAUX ELDEN Manager 801 BRICKELL AVENUE, MIAMI, FL, 33131

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000161016 BISCAYNE BAY BREWING COMPANY ACTIVE 2020-12-18 2025-12-31 No data 100 NE 1ST AVENUE, MIAMI, FL, 33132

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 100 NE 1st Avenue 3rd Floor, Miami, FL 33132 No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 3150 SW 38th Avenue Unit 1201, Miami, FL 33146 No data
CHANGE OF MAILING ADDRESS 2024-04-30 100 NE 1st Avenue 3rd Floor, Miami, FL 33132 No data
LC AMENDED AND RESTATED ARTICLES 2024-04-12 No data No data
AMENDED AND RESTATEDARTICLES 2023-04-04 No data No data
REGISTERED AGENT NAME CHANGED 2023-04-04 JM GLOBAL CONSULTING, INC. No data
LC AMENDED AND RESTATED ARTICLES 2020-03-12 No data No data
LC AMENDED AND RESTATED ARTICLES 2020-03-10 No data No data
LC AMENDMENT 2018-03-12 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000212829 TERMINATED 1000000782903 DADE 2018-05-22 2038-05-30 $ 1,053.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-30
LC Amended and Restated Art 2024-04-12
ANNUAL REPORT 2023-04-30
Amended and Restated Articles 2023-04-04
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-03-15
AMENDED ANNUAL REPORT 2020-10-16
ANNUAL REPORT 2020-03-18
LC Amended and Restated Art 2020-03-12
LC Amended and Restated Art 2020-03-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State