Search icon

79 BISCAYNE PLAZA, LLC - Florida Company Profile

Company Details

Entity Name: 79 BISCAYNE PLAZA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

79 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: 14 Mar 2013 (12 years ago)
Document Number: L13000038916
FEI/EIN Number 46-2275470

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

Address: 4125 NW 88TH AVENUE, SUNRISE, FL, 33351, US
Mail Address: 4125 NW 88TH AVENUE, SUNRISE, FL, 33351, US
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
5493003I2083T0PSQ748 L13000038916 US-FL GENERAL ACTIVE -

Addresses

Legal C/O MARCUS, ALAN JESQ, 20803 BISCAYNE BOULEVARD, SUITE 301, AVENTURA, US-FL, US, 33180
Headquarters 20803 BISCAYNE BOULEVARD, SUITE 301, AVENTURA, US-FL, US, 33180

Registration details

Registration Date 2021-11-11
Last Update 2023-08-04
Status LAPSED
Next Renewal 2022-11-10
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L13000038916

Key Officers & Management

Name Role Address
VALERO DORON Manager 4125 NW 88TH AVENUE, SUNRISE, FL, 33351
PICO MARTIN Manager 4125 NW 88TH AVENUE, SUNRISE, FL, 33351
NAVARRO GABRIEL Manager 9155 S. DADELAND BOULEVARD, SUITE 1216, MIAMI, FL, 33156
ZITVAR RAFI Manager 15866 CHAMPIONS FOREST DR, SPRING, TX, 77379
MARCUS ALAN J Agent 20803 BISCAYNE BOULEVARD, AVENTURA, FL, 33180

Documents

Name Date
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-02-17
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-02-09
ANNUAL REPORT 2017-02-07
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-02-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State