Search icon

BISCAYNE COVE 207 CORP. - Florida Company Profile

Company Details

Entity Name: BISCAYNE COVE 207 CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BISCAYNE COVE 207 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 22 May 2013 (12 years ago)
Last Event: AMENDMENT
Event Date Filed: 08 Apr 2022 (3 years ago)
Document Number: P13000045459
FEI/EIN Number 46-2950026

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

Address: 18181 NE 31 COURT, AVENTURA, FL, 33160, US
Mail Address: 18181 NE 31 COURT, AVENTURA, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OTERO BETTY President 18181 NE 31 COURT, AVENTURA, FL, 33160
PADRON & ASSOCIATES, INC. Agent -

Events

Event Type Filed Date Value Description
AMENDMENT 2022-04-08 - -
AMENDMENT 2021-08-19 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-11 18181 NE 31 COURT, UNIT 207, AVENTURA, FL 33160 -
CHANGE OF MAILING ADDRESS 2016-04-11 18181 NE 31 COURT, UNIT 207, AVENTURA, FL 33160 -
REGISTERED AGENT NAME CHANGED 2016-04-11 PADRON & ASSOCIATES, INC. -
REGISTERED AGENT ADDRESS CHANGED 2016-04-11 2095 W 76TH ST, SUITE 102, HIALEAH, FL 33016 -
REINSTATEMENT 2016-04-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-25
Amendment 2022-04-08
ANNUAL REPORT 2022-04-07
Amendment 2021-08-19
ANNUAL REPORT 2021-03-27
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-02-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State