Search icon

BISCAYNE ACQUISITION GROUP, INC. - Florida Company Profile

Company Details

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

BISCAYNE ACQUISITION GROUP, 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: 22 Dec 2006 (18 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: P06000156400
FEI/EIN Number 208090928

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

Address: 5775 BLUE LAGOON DRIVE, 100, MIAMI, FL, 33126, US
Mail Address: 5775 BLUE LAGOON DRIVE, 100, MIAMI, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
0001409543 5775 BLUE LAGOON DRIVE, SUITE 100, MIAMI, FL, 33126 5775 BLUE LAGOON DRIVE, SUITE 100, MIAMI, FL, 33126 786-888-4567

Filings since 2020-02-14

Form type REVOKED
File number 000-52761
Filing date 2020-02-14
File View File

Filings since 2009-11-16

Form type NT 10-Q
File number 000-52761
Filing date 2009-11-16
Reporting date 2009-09-30
File View File

Filings since 2009-08-18

Form type 10-Q
File number 000-52761
Filing date 2009-08-18
Reporting date 2009-06-30
File View File

Filings since 2009-08-14

Form type NT 10-Q
File number 000-52761
Filing date 2009-08-14
Reporting date 2009-06-30
File View File

Filings since 2009-05-14

Form type 10-Q
File number 000-52761
Filing date 2009-05-14
Reporting date 2009-03-31
File View File

Filings since 2009-04-01

Form type NT 10-K
File number 000-52761
Filing date 2009-04-01
Reporting date 2008-12-31
File View File

Filings since 2009-04-01

Form type 10-K
File number 000-52761
Filing date 2009-04-01
Reporting date 2008-12-31
File View File

Filings since 2008-10-20

Form type 10-Q
File number 000-52761
Filing date 2008-10-20
Reporting date 2008-09-30
File View File

Filings since 2008-08-11

Form type 10-Q
File number 000-52761
Filing date 2008-08-11
Reporting date 2008-06-30
File View File

Filings since 2008-05-15

Form type 10-Q
File number 000-52761
Filing date 2008-05-15
Reporting date 2008-03-31
File View File

Filings since 2008-03-26

Form type 10KSB
File number 000-52761
Filing date 2008-03-26
Reporting date 2007-12-31
File View File

Filings since 2007-11-14

Form type REGDEX
File number 021-111263
Filing date 2007-11-14
File View File

Filings since 2007-10-18

Form type SC 13D
File number 005-83203
Filing date 2007-10-18
File View File

Filings since 2007-10-18

Form type SC 13D
File number 005-83203
Filing date 2007-10-18
File View File

Filings since 2007-10-18

Form type 3
Filing date 2007-10-18
Reporting date 2007-10-16
File View File

Filings since 2007-10-18

Form type 3
Filing date 2007-10-18
Reporting date 2007-10-16
File View File

Filings since 2007-10-16

Form type 10SB12G/A
File number 000-52761
Filing date 2007-10-16
File View File

Filings since 2007-08-13

Form type 10SB12G
File number 000-52761
Filing date 2007-08-13
File View File

Key Officers & Management

Name Role Address
RUSSELL C. WEIGEL, III, P.A. Agent 5775 BLUE LAGOON DRIVE, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
AMENDED AND RESTATEDARTICLES 2007-04-25 - -

Documents

Name Date
Off/Dir Resignation 2011-09-23
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-04-26
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-04-14
Amended and Restated Articles 2007-04-25
ANNUAL REPORT 2007-03-08
Domestic Profit 2006-12-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State