Entity Name: | BISCAYNE PARK DEVELOPMENT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BISCAYNE PARK DEVELOPMENT, 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: | 23 Oct 2015 (10 years ago) |
Date of dissolution: | 18 Nov 2024 (5 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 18 Nov 2024 (5 months ago) |
Document Number: | L15000180812 |
FEI/EIN Number |
47-5480368
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 300 W 41st STREET, SUITE #218, MIAMI BEACH, FL, 33140, US |
Mail Address: | 300 W 41st STREET, SUITE #218, MIAMI BEACH, FL, 33140, US |
ZIP code: | 33140 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BENALLOUN ALBERT | Manager | 300 W 41st STREET, MIAMI BEACH, FL, 33140 |
Benalloun Albert | Agent | 300 W 41st STREET, MIAMI BEACH, FL, 33140 |
ADVANCED BUSINESS MANAGEMENT 770, LLC | Manager | 18246 COLLINS AVENUE, SUNNY ISLES BEACH, FL, 33160 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-11-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-18 | 300 W 41st STREET, SUITE #218, MIAMI BEACH, FL 33140 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-03-18 | 300 W 41st STREET, SUITE #218, MIAMI BEACH, FL 33140 | - |
CHANGE OF MAILING ADDRESS | 2021-03-18 | 300 W 41st STREET, SUITE #218, MIAMI BEACH, FL 33140 | - |
REGISTERED AGENT NAME CHANGED | 2019-02-21 | Benalloun, Albert | - |
LC AMENDMENT | 2016-09-06 | - | - |
LC STMNT OF AUTHORITY | 2016-06-27 | - | - |
LC AMENDMENT | 2016-04-28 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-11-18 |
ANNUAL REPORT | 2023-02-08 |
AMENDED ANNUAL REPORT | 2022-11-16 |
ANNUAL REPORT | 2022-03-08 |
ANNUAL REPORT | 2021-03-18 |
ANNUAL REPORT | 2020-03-26 |
ANNUAL REPORT | 2019-02-21 |
ANNUAL REPORT | 2018-02-07 |
ANNUAL REPORT | 2017-01-16 |
LC Amendment | 2016-09-06 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State