Search icon

BISCAYNE BLVD 2009 3702 LLC - Florida Company Profile

Company Details

Entity Name: BISCAYNE BLVD 2009 3702 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BISCAYNE BLVD 2009 3702 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: 22 Nov 2016 (8 years ago)
Date of dissolution: 03 Jan 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Jan 2024 (a year ago)
Document Number: L16000213787
FEI/EIN Number 84-3487100

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

Address: 1000 BRICKELL AVENUE SUITE 700, MIAMI, FL, 33131, US
Mail Address: 1000 BRICKELL AVENUE SUITE 700, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAMENZONI IBSEN A Manager 1000 BRICKELL AVENUE SUITE 700, MIAMI, FL, 33131
PROFESSIONAL CORPORATE SERVICES, LLC Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-01-03 - -
REGISTERED AGENT ADDRESS CHANGED 2023-12-05 1000 BRICKELL AVENUE SUITE 700, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2023-12-05 PROFESSIONAL CORPORATE SERVICES LLC -
CHANGE OF MAILING ADDRESS 2023-12-05 1000 BRICKELL AVENUE SUITE 700, MIAMI, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2023-12-05 1000 BRICKELL AVENUE SUITE 700, MIAMI, FL 33131 -
LC STMNT OF RA/RO CHG 2021-10-18 - -
LC AMENDMENT 2019-08-16 - -
LC AMENDMENT 2019-05-29 - -
LC AMENDMENT 2017-07-17 - -
LC STMNT OF AUTHORITY 2017-07-17 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-01-03
AMENDED ANNUAL REPORT 2023-12-05
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-02-14
CORLCRACHG 2021-10-18
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-06-30
LC Amendment 2019-08-16
LC Amendment 2019-05-29
ANNUAL REPORT 2019-04-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State