Search icon

340 BISCAYNE OWNER LLC

Company Details

Entity Name: 340 BISCAYNE OWNER LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 28 Oct 2015 (9 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 03 Nov 2020 (4 years ago)
Document Number: M15000008639
FEI/EIN Number 61-1773430
Address: 4045 Sheridan Ave, Miami, FL, 33140, US
Mail Address: 4045 Sheridan Ave, Miami, FL, 33140, US
ZIP code: 33140
County: Miami-Dade
Place of Formation: DELAWARE

Agent

Name Role Address
Gainsburg Elissa Agent 100 SE Second Street, Miami, FL, 33131

Manager

Name Role
BH DOWNTOWN MIAMI, LLC Manager

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000085131 HOLIDAY INN PORT OF MIAMI DOWN TOWN ACTIVE 2023-07-20 2028-12-31 No data 4045 SHERIDAN AVE,STE 301, MIAMI, FL, 33140
G22000145942 BISCAYNE PALM PORT OF MIAMI ACTIVE 2022-11-29 2027-12-31 No data 4045 SHERIDAN AVE, STE 301, MIAMI, FL, 33140
G22000116334 HOLIDAY INN PORT OF MIAMI DOWN TOWN ACTIVE 2022-09-15 2027-12-31 No data 4045 SHERIDAN AVE, SUITE 301, MIAMI, FL, 33140

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-12 Gainsburg, Elissa No data
REGISTERED AGENT ADDRESS CHANGED 2024-03-12 100 SE Second Street, Suite 2050, Miami, FL 33131 No data
CHANGE OF PRINCIPAL ADDRESS 2021-12-09 4045 Sheridan Ave, suite 301, Miami, FL 33140 No data
CHANGE OF MAILING ADDRESS 2021-12-09 4045 Sheridan Ave, suite 301, Miami, FL 33140 No data
LC DISSOCIATION MEM 2020-11-03 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-01-25
CORLCDSMEM 2020-11-03
ANNUAL REPORT 2020-07-24
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-01-04
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-04-15

Date of last update: 03 Feb 2025

Sources: Florida Department of State