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. |
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 |
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 |
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 | - |
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