Entity Name: | BISCAYNE BLVD. 116TH STREET INVESTMENTS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BISCAYNE BLVD. 116TH STREET INVESTMENTS, 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: |
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: | 26 Apr 2012 (13 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 20 May 2014 (11 years ago) |
Document Number: | L12000056799 |
FEI/EIN Number |
30-0801434
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2199 PONCE DE LEON BLVD, SUITE 301, CORAL GABLES, FL, 33134, US |
Mail Address: | 2199 PONCE DE LEON BLVD, SUITE 301, CORAL GABLES, FL, 33134, US |
ZIP code: | 33134 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SOUTH LAND PROPERTIES LLC | Manager | 2199 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134 |
CNC CERTIFIED PUBLIC ACCOUNTANT | Agent | 3401 SW 160TH AVE, MIRAMAR, FL, 33027 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-08-16 | 2199 PONCE DE LEON BLVD, SUITE 301, CORAL GABLES, FL 33134 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-03-23 | 2199 PONCE DE LEON BLVD, SUITE 301, CORAL GABLES, FL 33134 | - |
REGISTERED AGENT NAME CHANGED | 2023-03-23 | CNC CERTIFIED PUBLIC ACCOUNTANT | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-23 | 3401 SW 160TH AVE, SUITE 330, MIRAMAR, FL 33027 | - |
LC AMENDMENT | 2014-05-20 | - | - |
LC AMENDMENT | 2013-01-08 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
AMENDED ANNUAL REPORT | 2023-08-16 |
ANNUAL REPORT | 2023-03-23 |
ANNUAL REPORT | 2022-03-09 |
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-05-13 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-15 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State