Entity Name: | BISCAYNE INTERNATIONAL EQUIPMENT CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BISCAYNE INTERNATIONAL EQUIPMENT CORPORATION 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: | 03 Mar 2011 (14 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | P11000022211 |
FEI/EIN Number |
APPLIED FOR
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2540 NW 74 ST, MIAMI, FL, 33147, US |
Mail Address: | 1602 ALTON RD STE 602, MIAMI BEACH, FL, 33139 |
ZIP code: | 33147 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TRUDEAU FRANK S | President | 1602 ALTON RD STE 602, MIAMI BEACH, FL, 33139 |
TRUDEAU FRANK S | Secretary | 1602 ALTON RD STE 602, MIAMI BEACH, FL, 33139 |
TRUDEAU FRANK S | Treasurer | 1602 ALTON RD STE 602, MIAMI BEACH, FL, 33139 |
trudeau frank S | Agent | 1602 ALTON RD #602, MIAMI BEACH, FL, 33139 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000100172 | BISCAYNE INTERNATIONAL | EXPIRED | 2011-10-11 | 2016-12-31 | - | 1602 ALTON ROAD, SUITE 602, MIAMI BEACH, FL, 33139 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-02-23 | trudeau, frank S | - |
REINSTATEMENT | 2013-11-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-10-17 | 1602 ALTON RD #602, MIAMI BEACH, FL 33139 | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-10-17 | 2540 NW 74 ST, MIAMI, FL 33147 | - |
CHANGE OF MAILING ADDRESS | 2011-10-17 | 2540 NW 74 ST, MIAMI, FL 33147 | - |
AMENDMENT | 2011-10-17 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000597033 | ACTIVE | 2019-024081-SP-23 | MIAMI-DADE COUNTY COURT CLERK | 2021-10-30 | 2026-11-24 | $3,941.59 | PRESIDENTE CHECK CASHING CORPORATION, 1895 SW 8TH STREET, MIAMI FL, 33135 |
J16000820468 | TERMINATED | 1000000730233 | DADE | 2016-12-21 | 2036-12-29 | $ 3,973.28 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-02-23 |
ANNUAL REPORT | 2015-03-09 |
ANNUAL REPORT | 2014-04-30 |
REINSTATEMENT | 2013-11-04 |
ANNUAL REPORT | 2012-02-15 |
Amendment | 2011-10-17 |
ADDRESS CHANGE | 2011-05-12 |
Domestic Profit | 2011-03-03 |
Date of last update: 01 May 2025
Sources: Florida Department of State