Search icon

900 BISCAYNE VENTURE LLC - Florida Company Profile

Company Details

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

900 BISCAYNE VENTURE 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: 09 Apr 2018 (7 years ago)
Document Number: L18000085771
FEI/EIN Number NOT APPLICABLE

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

Address: 151 N Nob Hill Road,, Plantation, FL, 33324, US
Mail Address: 151 N Nob Hill Road,, Plantation, FL, 33324, US
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND RD, PLANTATION, FL, 33324
Escalante Francisco Auth 151 N Nob Hill Road,, Plantation, FL, 33324

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-06-11 CT CORPORATION SYSTEM -
CHANGE OF PRINCIPAL ADDRESS 2019-04-30 151 N Nob Hill Road,, Suite 290, Plantation, FL 33324 -
CHANGE OF MAILING ADDRESS 2019-04-30 151 N Nob Hill Road,, Suite 290, Plantation, FL 33324 -

Court Cases

Title Case Number Docket Date Status
NORA BENIMAYBAL, et al., VS 900 BISCAYNE VENTURE LLC, 3D2019-1481 2019-07-30 Closed
Classification NOA Non Final - Circuit Civil - Foreclosure
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
18-12677

Parties

Name Antonio Enrique Magraner Duart
Role Appellant
Status Active
Name Josefa Maria Balaguer Puchades
Role Appellant
Status Active
Name SAND L, LLC
Role Appellant
Status Active
Name NORA BENIMAYBAL
Role Appellant
Status Active
Representations MICHAEL L. FEINSTEIN
Name 900 BISCAYNE VENTURE LLC
Role Appellee
Status Active
Representations SCOTT H. SILVER, TODD M. FELDMAN, Robert M. Stein, ALBERTO J. ALONSO, K. JOY MATTINGLY
Name HON. ALEXANDER BOKOR
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-10-03
Type Disposition by Order
Subtype Dismissed
Description Stipulation of Dismissal (DA11J) ~ It is ordered that the joint stipulation for dismissal of appeal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
Docket Date 2019-10-03
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-10-03
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2019-10-03
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-10-02
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JOINT STIPULATION FOR DISMISSAL OF APPEAL, WITH PREJUDICE
On Behalf Of NORA BENIMAYBAL
Docket Date 2019-08-01
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of NORA BENIMAYBAL
Docket Date 2019-08-01
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of NORA BENIMAYBAL
Docket Date 2019-07-31
Type Order
Subtype Certificate of Service
Description Ap/ant Ordered to File Cert. of Serv. (OR50) ~ All pleadings filed in this Court must be served on each party and contain a Certificate of Service stating the names and addresses of those served. See Fla. R. App. P. 9.420. Within ten (10) days from the date of this order, counsel for appellants is directed to file with this Court a Certificate of Service indicating the addresses of all parties in this appeal.
Docket Date 2019-07-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2019-07-30
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-07-30
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of 900 Biscayne Venture LLC

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-04-30
Florida Limited Liability 2018-04-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State