Search icon

4770 BISCAYNE 900 LLC - Florida Company Profile

Company Details

Entity Name: 4770 BISCAYNE 900 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

4770 BISCAYNE 900 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: 27 Apr 2012 (13 years ago)
Date of dissolution: 20 Apr 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Apr 2022 (3 years ago)
Document Number: L12000057130
FEI/EIN Number NOT APPLICABLE

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

Address: 4770 BISCAYNE BLVD, SUITE 900, MIAMI, FL, 33137, US
Mail Address: PO BOX 371303, MIAMI, FL, 33137, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FAMOUS ARTIST MUSIC INC Manager -
FRANK MARTINEZ PA Agent -
CALMA MANAGEMENT AND CONSULTING LLC. Manager 4770 BISCAYNE BLVD, MIAMI, FL, 33137
PIT'S INVESTMENT GROUP, LLC Manager -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-04-20 - -
CHANGE OF MAILING ADDRESS 2022-04-20 4770 BISCAYNE BLVD, SUITE 900, C/O FRANK MARTINEZ PA, MIAMI, FL 33137 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-20 17901 SW 288 ST, HOMESTEAD, FL 33030 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-24 4770 BISCAYNE BLVD, SUITE 900, C/O FRANK MARTINEZ PA, MIAMI, FL 33137 -
LC NAME CHANGE 2015-09-29 4770 BISCAYNE 900 LLC -
REGISTERED AGENT NAME CHANGED 2015-04-20 FRANK MARTINEZ PA -

Documents

Name Date
ANNUAL REPORT 2022-04-20
VOLUNTARY DISSOLUTION 2022-04-20
ANNUAL REPORT 2021-04-11
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-03-23
LC Name Change 2015-09-29
ANNUAL REPORT 2015-04-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State