Search icon

4770 BISCAYNE PARTNERS LLC - Florida Company Profile

Company Details

Entity Name: 4770 BISCAYNE PARTNERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

4770 BISCAYNE PARTNERS 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 Oct 2013 (11 years ago)
Date of dissolution: 05 Apr 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Apr 2023 (2 years ago)
Document Number: L13000151865
FEI/EIN Number 46-5491719

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

Address: 2185 S Bayshore Dr, Miami, FL, 33133, US
Mail Address: 2185 S Bayshore Dr, Miami, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARNOLD KENNETH Managing Member 2185 S Bayshore Dr, Miami, FL, 33133
ARNOLD JONATHAN Managing Member 2185 S Bayshore Dr, Miami, FL, 33133
MOSKOVITZ ALEXANDER Managing Member 2185 S Bayshore Dr, Miami, FL, 33133
MOSKOVITZ RAM Managing Member 2185 S Bayshore Dr, Miami, FL, 33133
MOSS COVE, LLC Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-04-05 - -
CHANGE OF PRINCIPAL ADDRESS 2022-01-24 2185 S Bayshore Dr, Miami, FL 33133 -
CHANGE OF MAILING ADDRESS 2022-01-24 2185 S Bayshore Dr, Miami, FL 33133 -
REGISTERED AGENT NAME CHANGED 2022-01-24 Moss Cove LLC -
REGISTERED AGENT ADDRESS CHANGED 2022-01-24 2185 S Bayshore Dr, Miami, FL 33133 -
LC AMENDMENT AND NAME CHANGE 2014-04-22 4770 BISCAYNE PARTNERS LLC -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-04-05
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-01-09
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-04-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State