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