Search icon

BISCAYNE BEACH 4402-03, INC. - Florida Company Profile

Company Details

Entity Name: BISCAYNE BEACH 4402-03, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BISCAYNE BEACH 4402-03, 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: 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 2014 (11 years ago)
Last Event: REVOCATION OF VOLUNTARY DISSOLUT
Event Date Filed: 11 May 2023 (2 years ago)
Document Number: P14000045717
FEI/EIN Number 47-1656666

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

Address: 1000 Brickell Ave., Suite 300, Miami, FL, 33131, US
Mail Address: 1000 Brickell Ave., Suite 300, Miami, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AGI REGISTERED AGENTS, INC. Agent -
Stellmacher Blanco Daniela Director 1000 Brickell Ave., Miami, FL, 33131

Events

Event Type Filed Date Value Description
REVOCATION OF VOLUNTARY DISSOLUT 2023-05-11 - -
VOLUNTARY DISSOLUTION 2023-05-01 - -
REGISTERED AGENT ADDRESS CHANGED 2020-05-29 1000 Brickell Ave., Suite 300, Miami, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2020-05-29 1000 Brickell Ave., Suite 300, Miami, FL 33131 -
CHANGE OF MAILING ADDRESS 2020-05-29 1000 Brickell Ave., Suite 300, Miami, FL 33131 -
REGISTERED AGENT NAME CHANGED 2020-05-29 AGI Registered Agents, Inc. -
AMENDMENT 2017-04-06 - -
AMENDMENT 2017-03-16 - -
AMENDMENT 2016-12-09 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-05-17
Revocation of Dissolution 2023-05-11
VOLUNTARY DISSOLUTION 2023-05-01
AMENDED ANNUAL REPORT 2022-06-16
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-27

Date of last update: 02 Mar 2025

Sources: Florida Department of State