Entity Name: | 1600 BRICKELL APARTMENT LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
1600 BRICKELL APARTMENT LLC 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. |
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: | 12 May 2003 (22 years ago) |
Date of dissolution: | 14 Feb 2020 (5 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 14 Feb 2020 (5 years ago) |
Document Number: | L03000016916 |
FEI/EIN Number |
770630188
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1701 SW 2ND AVE, PH2, MIAMI, FL, 33129 |
Mail Address: | 1701 SW 2ND AVE, PH2, MIAMI, FL, 33129 |
ZIP code: | 33129 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ELIAS MARIA BEATRIZ | Authorized Manager | 1541 Brickell Ave, Miami, FL, 33129 |
ELIAS MARIA LAURA | Authorized Manager | 1541 Brickell Ave, Miami, FL, 33129 |
PARLADE ALBERTO J | Agent | 7050 SW 86 AVENUE, MIAMI, FL, 33143 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
MERGER | 2020-02-14 | - | CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS L06000036890. MERGER NUMBER 500000200165 |
REGISTERED AGENT ADDRESS CHANGED | 2012-04-04 | 7050 SW 86 AVENUE, MIAMI, FL 33143 | - |
REGISTERED AGENT NAME CHANGED | 2012-04-04 | PARLADE, ALBERTO J | - |
CHANGE OF MAILING ADDRESS | 2010-10-22 | 1701 SW 2ND AVE, PH2, MIAMI, FL 33129 | - |
REINSTATEMENT | 2010-10-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-10-22 | 1701 SW 2ND AVE, PH2, MIAMI, FL 33129 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CANCEL ADM DISS/REV | 2009-10-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CANCEL ADM DISS/REV | 2008-12-05 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-02-14 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-05-01 |
ANNUAL REPORT | 2015-03-20 |
AMENDED ANNUAL REPORT | 2014-09-03 |
ANNUAL REPORT | 2014-04-28 |
ANNUAL REPORT | 2013-04-05 |
ANNUAL REPORT | 2012-04-04 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State