Entity Name: | 6700 BISCAYNE BLVD LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
6700 BISCAYNE BLVD 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: | 20 Aug 2012 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 Oct 2021 (3 years ago) |
Document Number: | L12000106928 |
FEI/EIN Number |
46-0814743
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 550 PIDGEON PLUM LANE, MIAMI, FL, 33137, US |
Mail Address: | 550 PIDGEON PLUM LANE, MIAMI, FL, 33137, US |
ZIP code: | 33137 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DESIGN DISTRICT PIC 1 LLC | Manager | 550 PIDGEON PLUM LANE, MIAMI, FL, 33137 |
KARAKHANIAN ALEXANDER | Manager | 550 PIDGEON PLUM LANE, MIAMI, FL, 33137 |
KARAKHANIAN RENA | Manager | 550 PIDGEON PLUM LANE, MIAMI, FL, 33137 |
Karakhanian Alexander | Agent | 550 PIDGEON PLUM LANE, MIAMI, FL, 33137 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-30 | 550 PIDGEON PLUM LANE, MIAMI, FL 33137 | - |
CHANGE OF MAILING ADDRESS | 2024-04-30 | 550 PIDGEON PLUM LANE, MIAMI, FL 33137 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-30 | 550 PIDGEON PLUM LANE, MIAMI, FL 33137 | - |
REINSTATEMENT | 2021-10-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-04-16 | Karakhanian, Alexander | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-17 |
ANNUAL REPORT | 2022-04-26 |
REINSTATEMENT | 2021-10-05 |
ANNUAL REPORT | 2020-04-23 |
ANNUAL REPORT | 2019-04-15 |
ANNUAL REPORT | 2018-04-16 |
ANNUAL REPORT | 2017-03-30 |
ANNUAL REPORT | 2016-04-18 |
ANNUAL REPORT | 2015-04-27 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State