Search icon

6700 BISCAYNE BLVD LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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