Search icon

BISCAYNE ACQUISITIONS LLC - Florida Company Profile

Company Details

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

BISCAYNE ACQUISITIONS 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: 28 Oct 2013 (11 years ago)
Document Number: L13000151145
FEI/EIN Number 46-4857314

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

Address: 4955 SW 83rd Street, Miami, FL, 33143, US
Mail Address: 4955 SW 83rd Street, Miami, FL, 33143, US
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
UPPER EDGE HOLDINGS LLC Manager -
KARAM SIMON Manager 4955 SW 83rd Street, Miami, FL, 33143
KARAM ANTOINE Manager 4955 SW 83rd Street, Miami, FL, 33143
GRAYSON MOISES Agent 25 SE 2ND AVE 730, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-04-15 4955 SW 83rd Street, Miami, FL 33143 -
CHANGE OF MAILING ADDRESS 2015-04-15 4955 SW 83rd Street, Miami, FL 33143 -

Court Cases

Title Case Number Docket Date Status
BISCAYNE ACQUISITIONS, LLC, VS KOBI KARP ARCHITECTURE & INTERIOR DESIGN, INC., 3D2020-1620 2020-11-04 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
20-5601

Parties

Name BISCAYNE ACQUISITIONS LLC
Role Appellant
Status Active
Representations MOISES T. GRAYSON, IAN J. KUKOFF
Name KOBI KARP ARCHITECTURE & INTERIOR DESIGN, INC.
Role Appellee
Status Active
Representations SYDNEY A. MARKS, DENNIS RICHARD
Name Hon. Antonio Arzola
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-01-14
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ Agreed Notice of Dismissal with Prejudice
On Behalf Of BISCAYNE ACQUISITIONS, LLC,
Docket Date 2021-01-14
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-01-14
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2021-01-14
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that Appellant’s Agreed Notice of Dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
Docket Date 2021-01-14
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-12-29
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2020-11-10
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Miami-Dade Clerk
Docket Date 2020-11-10
Type Order
Subtype Show Cause
Description Show Cause Order Discharged (OR02) ~ Upon consideration of the Response, the rule to show cause issued by this Court on November 5, 2020, is hereby discharged.
Docket Date 2020-11-05
Type Order
Subtype Show Cause
Description Show Cause Why App. Sldn't Be Dism Untimely(OR12C) ~ Following review of the notice of appeal, it is ordered that counsel for the appellant is directed to show cause within ten (10) days why this appeal should not be dismissed as untimely filed.
Docket Date 2020-11-05
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Miami-Dade Clerk
Docket Date 2020-11-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2020-11-05
Type Response
Subtype Response
Description RESPONSE ~ SHOWING OF CAUSE WHY THIS APPEAL SHOULD NOT BE DISMISSED AS UNTIMELY
On Behalf Of BISCAYNE ACQUISITIONS, LLC,
Docket Date 2020-11-04
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-11-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED.
On Behalf Of BISCAYNE ACQUISITIONS, LLC,

Documents

Name Date
ANNUAL REPORT 2025-02-11
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-19
AMENDED ANNUAL REPORT 2022-09-07
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-02-26
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-04-04

Date of last update: 02 Mar 2025

Sources: Florida Department of State