Search icon

BISCAYNE LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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