Search icon

BISCAYNE COAST CORP. - Florida Company Profile

Company Details

Entity Name: BISCAYNE COAST CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BISCAYNE COAST CORP. 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 2010 (15 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P10000057952
FEI/EIN Number 273051798

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

Address: 1441 BRICKELL AVENUE, MIAMI, FL, 33131, US
Mail Address: 1441 BRICKELL AVENUE, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TONCONOGY JUAN Director 1441 BRICKELL AVENUE, MIAMI, FL, 33131
ROBERT ALLEN LAW, P.A. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2017-05-01 1441 BRICKELL AVENUE, Suite 1400, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2017-05-01 Robert Allen Law, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2017-05-01 1441 BRICKELL AVENUE, Suite 1400, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2017-05-01 1441 BRICKELL AVENUE, Suite 1400, MIAMI, FL 33131 -
REINSTATEMENT 2013-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-01-21
REINSTATEMENT 2013-10-09
ANNUAL REPORT 2012-03-19
ANNUAL REPORT 2011-02-17
Domestic Profit 2010-07-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State