Search icon

200 BRICKELL, LTD. - Florida Company Profile

Company Details

Entity Name: 200 BRICKELL, LTD.
Jurisdiction: FLORIDA
Filing Type: Domestic Limited Partnership
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: 13 Dec 2004 (20 years ago)
Last Event: LP AMENDMENT
Event Date Filed: 16 Mar 2011 (14 years ago)
Document Number: A04000001978
FEI/EIN Number 593791869

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

Address: 201 E LAS OLAS BLVD, FORT LAUDERDALE, FL, 33301, US
Mail Address: 201 E LAS OLAS BLVD, FORT LAUDERDALE, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300P6S19N670K6I95 A04000001978 US-FL GENERAL ACTIVE 2004-12-13

Addresses

Legal C/O CORPORATION SERVICE COMPANY, 1201 HAYS STREET, TALLAHASSEE, US-FL, US, 32301-2525
Headquarters 201 East Las Olas Boulevard, STE 1200, Fort Lauderdale, US-FL, US, 33301

Registration details

Registration Date 2018-06-19
Last Update 2023-11-29
Status LAPSED
Next Renewal 2023-11-28
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As A04000001978

Key Officers & Management

Name Role
CORPORATION SERVICE COMPANY Agent

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-02-22 201 E LAS OLAS BLVD, STE 1200, FORT LAUDERDALE, FL 33301 -
CHANGE OF MAILING ADDRESS 2021-02-22 201 E LAS OLAS BLVD, STE 1200, FORT LAUDERDALE, FL 33301 -
REGISTERED AGENT NAME CHANGED 2019-12-26 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2019-12-26 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
LP AMENDMENT 2011-03-16 - -
AMENDMENT 2005-03-09 - -

Documents

Name Date
ANNUAL REPORT 2025-01-10
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-13
Reg. Agent Change 2019-12-26
ANNUAL REPORT 2019-04-02
Reg. Agent Change 2018-09-28
ANNUAL REPORT 2018-01-22

Date of last update: 03 Feb 2025

Sources: Florida Department of State