Search icon

BISCAYNE ASSET PORTFOLIO, LLC - Florida Company Profile

Company Details

Entity Name: BISCAYNE ASSET PORTFOLIO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

BISCAYNE ASSET PORTFOLIO, 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 Jun 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 May 2020 (5 years ago)
Document Number: L16000113817
FEI/EIN Number 82-4813354

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

Address: 2425 SW 105TH CT, MIAMI, FL 33165
Mail Address: 2425 SW 105TH CT, MIAMI, FL 33165
ZIP code: 33165
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ, LAZARO Manager 2425 SW 105TH CT, MIAMI, FL 33165
BISCAYNE ASSET PORTFOLIO, LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000032199 DINEH DAROU PHARMA ACTIVE 2024-03-01 2029-12-31 - 11077 BISCAYNE BLVD UNIT # 407, MIAMI, FL, 33161
G24000027384 GOLGOHAR EUROPE STEEL FACTORY ACTIVE 2024-02-20 2029-12-31 - 11077 BISCAYNE BLVD, NORTH MIAMI, FL, 33161

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-24 2425 SW 105TH CT, MIAMI, FL 33165 -
REGISTERED AGENT NAME CHANGED 2024-03-24 Biscayne Asset Portfolio LLC -
REINSTATEMENT 2020-05-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC AMENDED AND RESTATED ARTICLES 2018-03-07 - -
REINSTATEMENT 2018-02-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-03-24
Reg. Agent Resignation 2023-06-26
ANNUAL REPORT 2023-03-03
AMENDED ANNUAL REPORT 2022-05-11
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-09-07
REINSTATEMENT 2020-05-23
LC Amended and Restated Art 2018-03-07
REINSTATEMENT 2018-02-02
Florida Limited Liability 2016-06-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6931899001 2021-05-23 0455 PPP 2425 SW 105th Ct, Miami, FL, 33165-2553
Loan Status Date 2021-10-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 133205
Loan Approval Amount (current) 133205
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123224
Servicing Lender Name City First Bank, National Association
Servicing Lender Address 1432 U St NW, WASHINGTON, DC, 20009-3916
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33165-2553
Project Congressional District FL-27
Number of Employees 6
NAICS code 522220
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 123224
Originating Lender Name City First Bank, National Association
Originating Lender Address WASHINGTON, DC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 133656.42
Forgiveness Paid Date 2021-09-28

Date of last update: 19 Feb 2025

Sources: Florida Department of State