BISCAYNE APARTMENTS, LLC - Florida Company Profile

Entity Name: | BISCAYNE APARTMENTS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Active |
Date Filed: | 02 May 2016 (9 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 09 Jul 2020 (5 years ago) |
Document Number: | M16000003653 |
FEI/EIN Number | 20-1687395 |
Address: | 2300 N Field Street, Suite 1200, Dallas, TX, 75201, US |
Mail Address: | 2300 N Field Street, Suite 1200, Dallas, TX, 75201, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324 |
- | Member | - |
Chudnoff Perry | Vice President | 2300 N Field Street, Dallas, TX, 75201 |
Hurst Tom | Vice President | 2300 N Field Street, Dallas, TX, 75201 |
Lapin Jackson | Vice President | 2300 N Field Street, Dallas, TX, 75201 |
Feinberg Peter F | Vice President | 2300 N Field Street, Dallas, TX, 75201 |
Cleghorn Chris | Vice President | 2300 N Field Street, Dallas, TX, 75201 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000114915 | BLU27@ EDGEWATER | ACTIVE | 2020-09-03 | 2025-12-31 | - | 2701 BISCAYNE BLVD, MIAMI, FL, 33137 |
G19000091080 | BLU27@ EDGEWATER | EXPIRED | 2019-08-23 | 2024-12-31 | - | C/O THERICHMAN GROUP OF FLORIDA,INC, 477 S.ROSEMARY AVENUE,STE 203, WEST PALM BEACH, FL, 33401 |
G19000076948 | BLUE27 | EXPIRED | 2019-07-16 | 2024-12-31 | - | C/O THE RICHMAN GROUP OF FLORIDA, INC., 477 S. ROSEMARY AVE, SUITE 203, WEST PALM BEACH, FL, 33401 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-26 | 2001 Ross Avenue, Suite 3400, Dallas, TX 75201 | - |
CHANGE OF MAILING ADDRESS | 2024-03-26 | 2001 Ross Avenue, Suite 3400, Dallas, TX 75201 | - |
LC STMNT OF RA/RO CHG | 2020-07-09 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-07-09 | CT CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-07-09 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
HOLGER PAZMINO, VS BISCAYNE APARTMENTS, LLC, etc., | 3D2022-0970 | 2022-06-07 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | HOLGER PAZMINO |
Role | Appellant |
Status | Active |
Name | BISCAYNE APARTMENTS, LLC |
Role | Appellee |
Status | Active |
Representations | Ryan R. McCain |
Name | Hon. Luis Perez-Medina |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2022-10-11 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2022-10-11 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2022-09-21 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2022-09-21 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Dismissal for Failure to Comply (DA11H) ~ Upon the Court’s own motion, it is ordered that this appeal from the County Court for Miami-Dade County, Florida, is dismissed for failure to comply with this Court’s Order dated August 29, 2022, and with the Florida Rules of Appellate Procedure. |
Docket Date | 2022-08-29 |
Type | Order |
Subtype | Order to Serve Brief |
Description | AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted. |
Docket Date | 2022-08-11 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal |
On Behalf Of | Miami-Dade Clerk |
Docket Date | 2022-06-08 |
Type | Misc. Events |
Subtype | Determination of Indigency/LT Order Insolvency |
Description | Certificate of Indigency |
On Behalf Of | Miami-Dade Clerk |
Docket Date | 2022-06-08 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ CERTIFIED. |
On Behalf Of | Miami-Dade Clerk |
Docket Date | 2022-06-08 |
Type | Order |
Subtype | Order on Motion to Stay |
Description | Stay Denied (OD26) ~ Upon consideration, pro se Appellant’s Emergency Motion to Stay Writ of Possession is hereby denied. FERNANDEZ, C.J., and LINDSEY and LOBREE, JJ., concur. |
Docket Date | 2022-06-07 |
Type | Misc. Events |
Subtype | Determination of Indigency/LT Order Insolvency |
Description | Certificate of Indigency ~ PS HOLGER PAZMINO |
On Behalf Of | HOLGER PAZMINO |
Docket Date | 2022-06-07 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ NOT CERTIFIED. |
On Behalf Of | HOLGER PAZMINO |
Docket Date | 2022-06-07 |
Type | Motions Other |
Subtype | Motion To Stay |
Description | Emergency Motion To Stay ~ EMERGENCY MOTION TO STAY WRIT OF POSSESSION |
On Behalf Of | HOLGER PAZMINO |
Docket Date | 2022-06-07 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-26 |
ANNUAL REPORT | 2023-04-06 |
ANNUAL REPORT | 2022-04-04 |
ANNUAL REPORT | 2021-04-24 |
CORLCRACHG | 2020-07-09 |
ANNUAL REPORT | 2020-02-12 |
ANNUAL REPORT | 2019-02-13 |
ANNUAL REPORT | 2018-03-05 |
ANNUAL REPORT | 2017-03-06 |
Foreign Limited | 2016-05-02 |
This company hasn't received any reviews.
Date of last update: 02 Aug 2025
Sources: Florida Department of State