Search icon

525 BISCAYNE BAY LLC - Florida Company Profile

Company Details

Entity Name: 525 BISCAYNE BAY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

525 BISCAYNE BAY 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: 30 Jul 2013 (12 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: L13000107632
FEI/EIN Number 46-3307398

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

Address: 7610 SW 93rd Ave, Miami, FL, 33173, US
Mail Address: 7610 SW 93rd Ave, Miami, FL, 33173, US
ZIP code: 33173
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ABONDANO JOSE G Manager 7610 SW 93rd Ave, Miami, FL, 33173
ABONDANO NATALIA Manager 7610 SW 93rd Ave, Miami, FL, 33173
ABONDANO JOSE G Agent 7610 SW 93rd Ave, Miami, FL, 33173
FUNDACION 525 Authorized Member 7610 SW 93rd Ave, Miami, FL, 33173

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2021-01-04 7610 SW 93rd Ave, Miami, FL 33173 -
CHANGE OF MAILING ADDRESS 2021-01-04 7610 SW 93rd Ave, Miami, FL 33173 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-04 7610 SW 93rd Ave, Miami, FL 33173 -
LC AMENDMENT 2018-07-02 - -
LC STMNT OF RA/RO CHG 2014-09-02 - -
LC AMENDMENT 2014-05-30 - -

Documents

Name Date
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-05-07
ANNUAL REPORT 2019-02-26
LC Amendment 2018-07-02
ANNUAL REPORT 2018-03-17
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-02-27

Date of last update: 01 Mar 2025

Sources: Florida Department of State