Entity Name: | AH BISCAYNE INVESTOR, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Active |
Date Filed: | 22 Jul 2015 (10 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 19 Jul 2016 (9 years ago) |
Document Number: | M15000005785 |
FEI/EIN Number | 47-4636866 |
Address: | 375 Park Ave, Suite 3000, New York, NY, 10152, US |
Mail Address: | 375 Park Ave, Suite 3000, New York, NY, 10152, US |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
Kaufman Maurice | Member | 375 Park Ave, New York, NY, 10152 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000084346 | 11200 BISCAYNE BLVD. | EXPIRED | 2015-08-14 | 2020-12-31 | No data | 333 EARLE OVINGTON BOULEVARD, SUITE 900, UNIONDALE, NY, 11553 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2022-04-21 | 375 Park Ave, Suite 3000, New York, NY 10152 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-30 | 375 Park Ave, Suite 3000, New York, NY 10152 | No data |
LC AMENDMENT | 2016-07-19 | No data | No data |
LC AMENDMENT | 2016-07-14 | No data | No data |
LC AMENDMENT | 2016-06-22 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-15 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-04-21 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-04-27 |
ANNUAL REPORT | 2019-04-16 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-28 |
LC Amendment | 2016-07-19 |
LC Amendment | 2016-07-14 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State