Search icon

50 BISCAYNE 4110 LLC - Florida Company Profile

Company Details

Entity Name: 50 BISCAYNE 4110 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

50 BISCAYNE 4110 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: 29 Nov 2012 (12 years ago)
Date of dissolution: 10 Apr 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Apr 2023 (2 years ago)
Document Number: L12000149589
FEI/EIN Number 46-1477096

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

Address: 50 BISCAYNE BLVD APT 4110, MIAMI, FL, 33132, US
Mail Address: 8929 CUBAN PALM RD, KISSIMMEE, FL, 34747, US
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOTTA FERNANDO M Manager 8973 CAT PALM ROAD, KISSIMMEE, FL, 34747
BONACASATA MOTTA LISANGELA Q Manager 8973 CAT PALM ROAD, KISSIMMEE, FL, 34747
MOTTA ENZO B Manager 8973 CAT PALM RD, KISSIMMEE, FL, 34747
MOTTA FERNANDA B Manager 8973 CAT PALM RD, KISSIMMEE, FL, 34747
INTERNATIONAL DIVISION BY LARSON LLC Agent 7901 KINGSPOINTE PKWY STE 15, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-04-10 - -
REGISTERED AGENT NAME CHANGED 2022-01-11 INTERNATIONAL DIVISION BY LARSON LLC -
REGISTERED AGENT ADDRESS CHANGED 2022-01-11 7901 KINGSPOINTE PKWY STE 15, ORLANDO, FL 32819 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-03 50 BISCAYNE BLVD APT 4110, MIAMI, FL 33132 -
CHANGE OF MAILING ADDRESS 2015-04-29 50 BISCAYNE BLVD APT 4110, MIAMI, FL 33132 -
LC AMENDMENT 2014-11-14 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-04-10
ANNUAL REPORT 2022-01-11
ANNUAL REPORT 2021-01-06
ANNUAL REPORT 2020-01-25
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-09-13
ANNUAL REPORT 2015-04-29
LC Amendment 2014-11-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State