Search icon

BISCAYNE APARTMENTS, LLC - Florida Company Profile

Company Details

Entity Name: BISCAYNE APARTMENTS, 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: 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

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

Address: 2001 Ross Avenue, Suite 3400, Dallas, TX, 75201, US
Mail Address: 2001 Ross Avenue, Suite 3400, Dallas, TX, 75201, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Crouch Bert J Vice President 2001 Ross Avenue, Dallas, TX, 75201
Waldron Haley Treasurer 2001 Ross Avenue, Dallas, TX, 75201
Zayicek Beth Vice President 2001 Ross Avenue, Dallas, TX, 75201
Holder Stephanie Vice President 2001 Ross Avenue, Dallas, TX, 75201
Foss Michelle L Vice President 2001 Ross Avenue, Dallas, TX, 75201
Kelley Jaime J Vice President 2001 Ross Avenue, Dallas, TX, 75201
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324

Fictitious Names

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

Events

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 -

Court Cases

Title Case Number Docket Date Status
HOLGER PAZMINO, VS BISCAYNE APARTMENTS, LLC, etc., 3D2022-0970 2022-06-07 Closed
Classification NOA Final - County Civil - Landlord/Tenant/Eviction (Residential)
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
22-8045 CC

Parties

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.

Documents

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

Date of last update: 01 Apr 2025

Sources: Florida Department of State