Search icon

RK BISCAYNE PLAZA, LLC - Florida Company Profile

Company Details

Entity Name: RK BISCAYNE PLAZA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RK BISCAYNE PLAZA, 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: 05 Nov 2012 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 02 Mar 2021 (4 years ago)
Document Number: L12000142201
FEI/EIN Number 46-1300386

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

Address: 17100 COLLINS AVE STE 225, SUNNY ISLES BEACH, FL, 33160, US
Mail Address: 17100 COLLINS AVE STE 225, SUNNY ISLES BEACH, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COUNTY LINE LAND II, INC Managing Member 17100 COLLINS AVE STE 225, SUNNY ISLES BEACH, FL, 33160
KATZ RAANAN Manager 17100 COLLINS AVE STE 225, SUNNY ISLES BEACH, FL, 33160
KATZ DANIEL Manager 17100 COLLINS AVE STE 225, SUNNY ISLES BEACH, FL, 33160
KATZ DAVID Manager 50 CABOT STREET, NEEDHAM, MA, 02494
Cutler Mitchell Agent 17100 COLLINS AVE STE 225, SUNNY ISLES BEACH, FL, 33160

Events

Event Type Filed Date Value Description
LC AMENDMENT 2021-03-02 - -
REGISTERED AGENT NAME CHANGED 2020-02-05 Cutler, Mitchell -
REINSTATEMENT 2016-02-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CONVERSION 2012-11-05 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS. CONVERSION NUMBER 100000126561

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-02-25
LC Amendment 2021-03-02
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-02-09
ANNUAL REPORT 2017-01-24
REINSTATEMENT 2016-02-26

Date of last update: 01 Mar 2025

Sources: Florida Department of State