Search icon

BRICKELL VIEW DEVELOPMENT GROUP LLLP

Company Details

Entity Name: BRICKELL VIEW DEVELOPMENT GROUP LLLP
Jurisdiction: FLORIDA
Filing Type: Domestic Limited Partnership
Status: Inactive
Date Filed: 03 May 2002 (23 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: A02000000649
FEI/EIN Number 030468997
Address: C/O ASTOR DEVELOPMENT GROUP, LLC, SBS TOWER, 2601 SOUTH BAYSHORE DR. #1800, MIAMI, FL, 33133, US
Mail Address: C/O ASTOR DEVELOPMENT GROUP, LLC, SBS TOWER, 2601 SOUTH BAYSHORE DR. #1800, MIAMI, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
TORRES PETER A Agent C/O ASTOR DEVELOPMENT GROUP LLC, MIAMI, FL, 33133

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2008-09-26 No data No data
LTD AMENDED AND RESTATED CERTIFICATE 2006-01-20 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-01-20 C/O ASTOR DEVELOPMENT GROUP, LLC, SBS TOWER, 2601 SOUTH BAYSHORE DR. #1800, MIAMI, FL 33133 No data
CHANGE OF MAILING ADDRESS 2006-01-20 C/O ASTOR DEVELOPMENT GROUP, LLC, SBS TOWER, 2601 SOUTH BAYSHORE DR. #1800, MIAMI, FL 33133 No data
REGISTERED AGENT ADDRESS CHANGED 2006-01-20 C/O ASTOR DEVELOPMENT GROUP LLC, SBS TOWER, 2601 SOUTH BAYSHORE DR. #1800, MIAMI, FL 33133 No data
REGISTERED AGENT NAME CHANGED 2005-01-12 TORRES, PETER A No data
LLLP Statement of Qualification 2002-05-07 BRICKELL VIEW DEVELOPMENT GROUP LLLP No data

Documents

Name Date
ANNUAL REPORT 2007-02-23
ANNUAL REPORT 2006-03-30
LTD Amended and Restated Cert 2006-01-20
ANNUAL REPORT 2005-01-12
ANNUAL REPORT 2004-01-05
Reg. Agent Change 2003-10-31
ANNUAL REPORT 2003-04-24
CORAPSTQUL 2002-05-07
Domestic LP 2002-05-03

Date of last update: 03 Feb 2025

Sources: Florida Department of State