Search icon

BRICKELL TOWNGATE, L.L.C. - Florida Company Profile

Company Details

Entity Name: BRICKELL TOWNGATE, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BRICKELL TOWNGATE, L.L.C. is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 10 Oct 2001 (23 years ago)
Date of dissolution: 16 Sep 2005 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (19 years ago)
Document Number: L01000017430
FEI/EIN Number 651146280

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

Address: 7901 NW 67TH STREET, MIAMI, FL, 33166
Mail Address: 7901 NW 67TH STREET, MIAMI, FL, 33166
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DYKSZTEIN JORGE Managing Member 3000 S.W. 3RD AVE. SUITE 102, MIAMI, FL, 33129
GOMEZ JAIME Managing Member 3000 S.W. 3RD AVE. SUITE 102, MIAMI, FL, 33129
GORDILLO DELIA Managing Member 3000 S.W. 3RD AVE. SUITE 102, MIAMI, FL, 33129
FOFEROD CORP. Managing Member 3000 S.W. 3RD AVE. SUITE 102, MIAMI, FL, 33129
CBF CONSULTANTS, LLC Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 2004-07-09 7901 NW 67TH STREET, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2004-07-09 7901 NW 67TH STREET, MIAMI, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 2003-12-29 14820 SW 144 TERR, MIAMI, FL 33196 -
REGISTERED AGENT NAME CHANGED 2003-12-29 CBF CONSULTANTS LLC -
REINSTATEMENT 2003-12-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-26 - -

Documents

Name Date
ANNUAL REPORT 2004-07-09
REINSTATEMENT 2003-12-29
ANNUAL REPORT 2002-04-11
Florida Limited Liabilites 2001-10-10

Date of last update: 01 Mar 2025

Sources: Florida Department of State