Search icon

BISCAYNE ARTS, INC. - Florida Company Profile

Company Details

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

BISCAYNE ARTS, 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: 15 Jul 2005 (20 years ago)
Date of dissolution: 24 Aug 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Aug 2023 (2 years ago)
Document Number: P05000099960
FEI/EIN Number 203201273

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

Address: 1475 WEST CYPRESS CREEK ROAD, #202, FORT LAUDERDALE, FL, 33309, US
Mail Address: 1475 WEST CYPRESS CREEK ROAD, #202, FORT LAUDERDALE, FL, 33309, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLIFFORD I. HERTZ, Esq. Agent 360 SOUTH ROSEMARY, WEST PALM BEACH, FL, 33401
GOLDSTEIN JAMES E President 1475 WEST CYPRESS CREEK ROAD #202, FORT LAUDERDALE, FL, 33309
SILVERMAN ELIA Vice President 1475 WEST CYPRESS CREEK ROAD #202, FORT LAUDERDALE, FL, 33309
SILVERMAN MARTHA E Secretary 1475 WEST CYPRESS CREEK ROAD, FORT LAUDERDALE, FL, 33309

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-08-24 - -
REGISTERED AGENT ADDRESS CHANGED 2021-10-11 360 SOUTH ROSEMARY, SUITE 1410, WEST PALM BEACH, FL 33401 -
REGISTERED AGENT NAME CHANGED 2020-04-15 CLIFFORD I. HERTZ, Esq. -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-08-24
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-04-19
Reg. Agent Change 2021-10-11
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-04-15
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-02-07
ANNUAL REPORT 2016-04-08

Date of last update: 01 Mar 2025

Sources: Florida Department of State