Search icon

11900 BISCAYNE, LLC - Florida Company Profile

Company Details

Entity Name: 11900 BISCAYNE, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 06 Apr 2012 (13 years ago)
Document Number: M12000001959
FEI/EIN Number NOT APPLICABLE

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

Address: 18331 Pines Boulevard, Ste 229, Pembroke Pines, FL, 33029, US
Mail Address: 18331 Pines Boulevard, Ste 229, Pembroke Pines, FL, 33029, US
ZIP code: 33029
County: Broward
Place of Formation: DELAWARE

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
254900W9HQFE9FEHCF87 M12000001959 US-FL GENERAL ACTIVE -

Addresses

Legal c/o Levine, Alan W, 3350 Mary Street, Miami, US-FL, US, 33133
Headquarters 11900 Biscayne Blvd, Suite # 808, Miami, US-FL, US, 33181

Registration details

Registration Date 2020-02-19
Last Update 2022-03-15
Status LAPSED
Next Renewal 2021-02-19
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As M12000001959

Key Officers & Management

Name Role Address
11900 Partners, LLC Managing Member 18331 Pines Boulevard, Pembroke Pines, FL, 33029
BISCAYNE PARTNERS, LLC Managing Member -
MARCI A. ADLER, ATTORNEY AT LAW, P.A. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-29 18331 Pines Boulevard, Ste 229, Pembroke Pines, FL 33029 -
CHANGE OF MAILING ADDRESS 2024-04-29 18331 Pines Boulevard, Ste 229, Pembroke Pines, FL 33029 -
REGISTERED AGENT NAME CHANGED 2022-04-28 Marci A Adler Attorney at Law, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2022-04-28 8958 W State Road 84 #127, Davie, FL 33324 -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-04-06
ANNUAL REPORT 2019-04-15
AMENDED ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-23
ANNUAL REPORT 2016-03-10

Date of last update: 03 Mar 2025

Sources: Florida Department of State