Entity Name: | 809 BISCAYNE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 28 Oct 2013 (11 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | L13000151415 |
FEI/EIN Number | NOT APPLICABLE |
Address: | 12940 SW 128th st. suite 103, Miami, FL, 33189, US |
Mail Address: | 12940 SW 128th st. suite 103, Miami, FL, 33189, US |
ZIP code: | 33189 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VALLES ROVIRA JOSE | Agent | 12940 SW 128th st. suite 103, Miami, FL, 33189 |
Name | Role | Address |
---|---|---|
VALLES ROVIRA JOSE | Manager | 12940 SW 128th st. suite 103, Miami, FL, 33189 |
Ana Fons | Manager | 12940 SW 128th st. suite 103, Miami, FL, 33189 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-24 | 12940 SW 128th st. suite 103, Miami, FL 33189 | No data |
CHANGE OF MAILING ADDRESS | 2015-04-24 | 12940 SW 128th st. suite 103, Miami, FL 33189 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-24 | 12940 SW 128th st. suite 103, Miami, FL 33189 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-06-11 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-04-08 |
ANNUAL REPORT | 2016-04-22 |
ANNUAL REPORT | 2015-04-24 |
ANNUAL REPORT | 2014-01-14 |
Florida Limited Liability | 2013-10-28 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State