Search icon

BISCAYNE INTERNATIONAL EQUIPMENT CORPORATION - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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