Search icon

6800 BISCAYNE BOULEVARD, LLC - Florida Company Profile

Company Details

Entity Name: 6800 BISCAYNE BOULEVARD, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

6800 BISCAYNE BOULEVARD, 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: 16 May 2013 (12 years ago)
Date of dissolution: 09 Dec 2024 (5 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Dec 2024 (5 months ago)
Document Number: L13000071959
FEI/EIN Number 90-0991469

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

Address: C/O KURKIN FOREHAND BRANDES LLP, 18851 NE 29TH AVE., SUITE 303, AVENTURA, FL, 33180, US
Mail Address: C/O KURKIN FOREHAND BRANDES LLP, 18851 NE 29TH AVE., SUITE 303, AVENTURA, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIEH ANDRE Manager 18851 NE 29TH AVENUE, SUITE 303, AVENTURA, FL, 33180
Kurkin Alex Agent 18851 NE 29TH AVENUE, AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-12-09 - -
CHANGE OF PRINCIPAL ADDRESS 2019-03-05 C/O KURKIN FOREHAND BRANDES LLP, 18851 NE 29TH AVE., SUITE 303, AVENTURA, FL 33180 -
CHANGE OF MAILING ADDRESS 2019-03-05 C/O KURKIN FOREHAND BRANDES LLP, 18851 NE 29TH AVE., SUITE 303, AVENTURA, FL 33180 -
REGISTERED AGENT NAME CHANGED 2014-02-27 Kurkin , Alex -
LC AMENDMENT 2013-06-13 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-12-09
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-01

Date of last update: 03 May 2025

Sources: Florida Department of State