Search icon

BISCAYNE RESTORATION, INC. - Florida Company Profile

Company Details

Entity Name: BISCAYNE RESTORATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BISCAYNE RESTORATION, 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: 28 Oct 1999 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Oct 2019 (6 years ago)
Document Number: P99000095034
FEI/EIN Number 650974047

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

Address: 11860 W STATE RD 84, DAVIE, FL, 33325, US
Mail Address: 11860 W STATE RD 84, DAVIE, FL, 33325, US
ZIP code: 33325
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LUIS MARLON C Director 11860 W STATE RD 84, DAVIE, FL, 33325
LUIS MARLON C Agent 11860 W STATE RD 84, DAVIE, FL, 33325

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-04-20 11860 W STATE RD 84, B7, DAVIE, FL 33325 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-20 11860 W STATE RD 84, B7, DAVIE, FL 33325 -
CHANGE OF MAILING ADDRESS 2021-04-20 11860 W STATE RD 84, B7, DAVIE, FL 33325 -
REINSTATEMENT 2019-10-09 - -
REGISTERED AGENT NAME CHANGED 2019-10-09 LUIS, MARLON C. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2014-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000338962 TERMINATED 2023-CC-000196 ESCAMBIA COUNTY COURT 2023-06-12 2028-07-21 $16640.66 STONE MOUNTAIN ACCESS SYSTEMS, INC., 4053 MAY STREET, HILLSIDE, IL 60162

Documents

Name Date
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-01-16
REINSTATEMENT 2019-10-09
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-02-01
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-02-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315356931 0418800 2011-09-28 4600 PASO FINO WAY, WEST PALM BEACH, FL, 33409
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2011-09-28
Emphasis L: FALL
Case Closed 2012-08-02

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2011-10-13
Abatement Due Date 2011-10-18
Current Penalty 1500.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 1
Gravity 05
312148281 0418800 2008-07-28 4850 SW 63RD TERRACE, DAVIE, FL, 33314
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2008-07-28
Emphasis S: FALL FROM HEIGHT, L: FALL
Case Closed 2008-09-17

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2008-09-11
Abatement Due Date 2008-09-16
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 1
Gravity 02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4038147103 2020-04-12 0455 PPP 2019 Wilson St., HOLLYWOOD, FL, 33020-2729
Loan Status Date 2021-09-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19000
Loan Approval Amount (current) 19000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HOLLYWOOD, BROWARD, FL, 33020-2729
Project Congressional District FL-25
Number of Employees 3
NAICS code 238320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19234.25
Forgiveness Paid Date 2021-07-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State