Search icon

BISCAYNE PREMIER INVESTMENTS, INC. - Florida Company Profile

Company Details

Entity Name: BISCAYNE PREMIER INVESTMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BISCAYNE PREMIER INVESTMENTS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 08 Jan 2001 (24 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P01000002514
FEI/EIN Number 651074926

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

Address: 5582 N.E. 4TH CT., SUITE 5, MIAMI, FL, 33137
Mail Address: 5582 N.E. 4TH CT., SUITE 5, MIAMI, FL, 33137
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEGA JOSE CAMILO President 5582 N.E 4TH CT SUITE 5, MIAMI, FL, 33137
LEGA JOSE CAMILO Secretary 5582 N.E 4TH CT SUITE 5, MIAMI, FL, 33137
LEGA JOSE CAMILO Director 5582 N.E 4TH CT SUITE 5, MIAMI, FL, 33137
ALVARADO ENRIQUE Manager 5582 N.E 4TH CT SUITE 5, MIAMI, FL, 33137
LEGA JOSE CAMILO C Agent 5582 N.E 4TH CT, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2011-05-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT NAME CHANGED 2008-05-02 LEGA, JOSE CAMILO CMR -
REGISTERED AGENT ADDRESS CHANGED 2006-04-25 5582 N.E 4TH CT, SUITE 5, MIAMI, FL 33137 -
CANCEL ADM DISS/REV 2006-04-25 - -
CHANGE OF PRINCIPAL ADDRESS 2006-04-25 5582 N.E. 4TH CT., SUITE 5, MIAMI, FL 33137 -
CHANGE OF MAILING ADDRESS 2006-04-25 5582 N.E. 4TH CT., SUITE 5, MIAMI, FL 33137 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
AMENDED AND RESTATEDARTICLES 2004-04-05 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000951746 ACTIVE 1000000188422 DADE 2010-09-20 2030-09-29 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J16000543409 ACTIVE 1000000183401 DADE 2010-08-02 2036-09-09 $ 275.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
REINSTATEMENT 2011-05-24
ANNUAL REPORT 2009-05-01
ANNUAL REPORT 2008-05-02
ANNUAL REPORT 2007-05-17
REINSTATEMENT 2006-04-25
ANNUAL REPORT 2004-07-14
Amended and Restated Articles 2004-04-05
ANNUAL REPORT 2003-01-03
ANNUAL REPORT 2002-06-11
Domestic Profit 2001-01-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State