Search icon

1275 N. BISCAYNE HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: 1275 N. BISCAYNE HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

1275 N. BISCAYNE HOLDINGS, 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: 28 Jun 2013 (12 years ago)
Date of dissolution: 04 Jan 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Jan 2023 (2 years ago)
Document Number: L13000093276
FEI/EIN Number 90-1002707

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

Address: 825 BRICKELL BAY DR, SUITE 1748, MIAMI, FL, 33131, US
Mail Address: 825 BRICKELL BAY DR, SUITE 1748, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RICHARD DENNIS Manager 2324 BAY AVENUE, SUNSET ISL III, MIAMI BEACH, FL, 33140
RICHARD BARRY Manager 2324 BAY AVENUE, SUNSET ISL III, MIAMI BEACH, FL, 33140
RICHARD DENNIS MGR Agent 825 BRICKELL BAY DRIVE, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-01-04 - -
CHANGE OF PRINCIPAL ADDRESS 2019-02-06 825 BRICKELL BAY DR, SUITE 1748, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2019-02-06 825 BRICKELL BAY DR, SUITE 1748, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2019-02-06 RICHARD, DENNIS, MGR -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-01-04
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-14
ANNUAL REPORT 2014-01-09

Date of last update: 02 Mar 2025

Sources: Florida Department of State