Search icon

900 BISCAYNE BAY 5307, INC. - Florida Company Profile

Company Details

Entity Name: 900 BISCAYNE BAY 5307, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

900 BISCAYNE BAY 5307, 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: 24 Mar 2005 (20 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P05000044680
FEI/EIN Number 421769181

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

Address: 2020 PONCE DE LEON BLVD, SUITE 1007, CORAL GABLES, FL, 33134
Mail Address: 2020 PONCE DE LEON BLVD, SUITE 1007, CORAL GABLES, FL, 33134
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOSE MARIA DAVIN Agent 2020 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134
DAVIN FRANCO Director 2020 PONCE DE LEON BLVD, SUITE 1007, CORAL GABLES, FL, 33134
DAVIN FRANCO President 2020 PONCE DE LEON BLVD, SUITE 1007, CORAL GABLES, FL, 33134
DAVIN FRANCO Secretary 2020 PONCE DE LEON BLVD, SUITE 1007, CORAL GABLES, FL, 33134
DAVIN FRANCO Treasurer 2020 PONCE DE LEON BLVD, SUITE 1007, CORAL GABLES, FL, 33134
DAVIN JOSE MARIA Director 2020 PONCE DE LEON BLVD, SUITE 1007, CORAL GABLES, FL, 33134
DAVIN JOSE MARIA Vice President 2020 PONCE DE LEON BLVD, SUITE 1007, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-20 2020 PONCE DE LEON BLVD, SUITE 1007, CORAL GABLES, FL 33134 -
CHANGE OF MAILING ADDRESS 2010-04-20 2020 PONCE DE LEON BLVD, SUITE 1007, CORAL GABLES, FL 33134 -
REGISTERED AGENT ADDRESS CHANGED 2010-04-20 2020 PONCE DE LEON BLVD, SUITE 1007, CORAL GABLES, FL 33134 -
REGISTERED AGENT NAME CHANGED 2009-10-07 JOSE MARIA DAVIN -
CANCEL ADM DISS/REV 2009-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000336043 TERMINATED 1000000264572 MIAMI-DADE 2012-04-18 2032-05-02 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2014-04-09
ANNUAL REPORT 2013-03-27
ANNUAL REPORT 2012-03-21
ANNUAL REPORT 2011-04-19
ANNUAL REPORT 2010-04-20
REINSTATEMENT 2009-10-07
ANNUAL REPORT 2008-06-24
ANNUAL REPORT 2007-05-14
ANNUAL REPORT 2006-05-01
Domestic Profit 2005-03-24

Date of last update: 01 May 2025

Sources: Florida Department of State