Search icon

NORTHLAND 402 BISCAYNE LLC - Florida Company Profile

Company Details

Entity Name: NORTHLAND 402 BISCAYNE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NORTHLAND 402 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: 05 Jun 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Feb 2023 (2 years ago)
Document Number: L14000090668
FEI/EIN Number 47-1086686

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

Mail Address: 132 MINORCA AVENUE, CORAL GABLES, FL, 33134, US
Address: 14851 Royal Oaks Lane, Unit 402 Tower 2, North Miami, FL, 33181, US
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NORTHLAND PATRICIO E Manager 132 MINORCA AVENUE, CORAL GABLES, FL, 33134
NORTHLAND PATRICIO E Agent 132 MINORCA AVENUE, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-22 132 MINORCA AVENUE, CORAL GABLES, FL 33134 -
CHANGE OF MAILING ADDRESS 2024-02-22 14851 Royal Oaks Lane, Unit 402 Tower 2, North Miami, FL 33181 -
REINSTATEMENT 2023-02-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-07-09 14851 Royal Oaks Lane, Unit 402 Tower 2, North Miami, FL 33181 -
REINSTATEMENT 2021-07-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2015-10-20 - -
REGISTERED AGENT NAME CHANGED 2015-10-20 NORTHLAND, PATRICIO E -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-02-22
REINSTATEMENT 2023-02-10
REINSTATEMENT 2021-07-09
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-02-28
ANNUAL REPORT 2016-03-31
REINSTATEMENT 2015-10-20
LC Amendment and Name Change 2014-06-13
Florida Limited Liability 2014-06-05

Date of last update: 03 May 2025

Sources: Florida Department of State