Search icon

900 BISCAYNE 1802 LLC - Florida Company Profile

Company Details

Entity Name: 900 BISCAYNE 1802 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

900 BISCAYNE 1802 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: 29 Jul 2015 (10 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: L15000129133
FEI/EIN Number 47-4663015

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

Address: 900 BISCAYNE BLVD, APT 3209, MIAMI, FL, 33132, US
Mail Address: 900 BISCAYNE BLVD, APT 3209, MIAMI, FL, 33132, US
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUASTI LUCIANO E Manager 900 BISCAYNE BLVD, MIAMI, FL, 33132
ALVAREZ GONZALEZ ANA M Manager 7751 NW 107TH AVE, DORAL, FL, 33178
TAXCARE SOUTH MIAMI Agent 1400 NW 107TH AVE, MIAMI, FL, 33172

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
LC AMENDMENT 2022-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2022-05-06 1400 NW 107TH AVE, SUITE 203, MIAMI, FL 33172 -
REINSTATEMENT 2022-05-06 - -
REGISTERED AGENT NAME CHANGED 2022-05-06 TAXCARE SOUTH MIAMI -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2020-08-27 900 BISCAYNE BLVD, APT 3209, MIAMI, FL 33132 -
REINSTATEMENT 2018-01-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-07-29 900 BISCAYNE BLVD, APT 3209, MIAMI, FL 33132 -

Documents

Name Date
ANNUAL REPORT 2023-04-05
LC Amendment 2022-09-27
REINSTATEMENT 2022-05-06
AMENDED ANNUAL REPORT 2020-08-27
ANNUAL REPORT 2020-02-17
ANNUAL REPORT 2019-04-26
REINSTATEMENT 2018-01-12
LC Amendment 2016-07-29
ANNUAL REPORT 2016-07-13
Florida Limited Liability 2015-07-29

Date of last update: 01 Mar 2025

Sources: Florida Department of State