Entity Name: | BISCAYNE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BISCAYNE 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. |
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: | 13 May 2014 (11 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 12 Jan 2024 (a year ago) |
Document Number: | L14000077117 |
FEI/EIN Number |
APPLIED FOR
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 20533 Biscayne Blvd Suite 212, Aventura, FL, 33180, US |
Mail Address: | 20533 Biscayne Blvd Suite 212, Aventura, FL, 33180, US |
ZIP code: | 33180 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Kuznetsova Maria | Manager | 20533 Biscayne Blvd Suite 212, Aventura, FL, 33180 |
Kuznetsova Maria | Agent | 20533 Biscayne Blvd Suite 212, Aventura, FL, 33180 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-02 | 20533 Biscayne Blvd Suite 212, Aventura, FL 33180 | - |
CHANGE OF MAILING ADDRESS | 2025-01-02 | 20533 Biscayne Blvd Suite 212, Aventura, FL 33180 | - |
REGISTERED AGENT NAME CHANGED | 2025-01-02 | Kuznetsova , Maria | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-01-02 | 20533 Biscayne Blvd Suite 212, Aventura, FL 33180 | - |
LC NAME CHANGE | 2024-01-12 | BISCAYNE LLC | - |
REGISTERED AGENT NAME CHANGED | 2023-10-19 | DAVID, SABRINA | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-05 | 18101 COLLINS AVENUE, UNIT 3802, SUNNY ISLES, FL 33160 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-05 | 18101 COLLINS AVENUE, UNIT 3802, SUNNY ISLES, FL 33160 | - |
CHANGE OF MAILING ADDRESS | 2022-04-05 | 18101 COLLINS AVENUE, UNIT 3802, SUNNY ISLES, FL 33160 | - |
LC STMNT OF RA/RO CHG | 2020-05-26 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000501583 | ACTIVE | 1000001005823 | BROWARD | 2024-08-01 | 2044-08-07 | $ 4,074.63 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430 |
J24000181089 | TERMINATED | 1000000986098 | BROWARD | 2024-03-25 | 2044-03-27 | $ 1,619.18 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430 |
J24000055002 | TERMINATED | 1000000977828 | BROWARD | 2024-01-18 | 2044-01-24 | $ 3,427.47 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430 |
J22000440885 | ACTIVE | 1000000933753 | BROWARD | 2022-09-12 | 2042-09-14 | $ 4,982.73 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-02 |
LC Name Change | 2024-01-12 |
ANNUAL REPORT | 2024-01-04 |
AMENDED ANNUAL REPORT | 2023-10-19 |
ANNUAL REPORT | 2023-04-29 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-04-28 |
CORLCRACHG | 2020-05-26 |
ANNUAL REPORT | 2020-01-25 |
ANNUAL REPORT | 2019-03-20 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State