Entity Name: | BRICKELL VENTURES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BRICKELL VENTURES, 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: |
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 2003 (22 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 Aug 2009 (16 years ago) |
Document Number: | L03000041407 |
FEI/EIN Number |
202241420
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7365 SW 132ND ST., MIAMI, FL, 33156 |
Mail Address: | 7365 SW 132ND ST., MIAMI, FL, 33156 |
ZIP code: | 33156 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HALL JOHN | Managing Member | 7365 SW 132ND ST., MIAMI, FL, 33156 |
HALL JOHN A | Agent | 7365 SW 132ND ST., MIAMI, FL, 33156 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000036376 | BV ACCELERATOR LLC | ACTIVE | 2020-03-29 | 2025-12-31 | - | 7365 SW 132 ST., MIAMI, FL, 33156 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2009-08-04 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-08-04 | 7365 SW 132ND ST., MIAMI, FL 33156 | - |
CHANGE OF MAILING ADDRESS | 2009-08-04 | 7365 SW 132ND ST., MIAMI, FL 33156 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
REGISTERED AGENT NAME CHANGED | 2005-04-30 | HALL, JOHN A | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-04-30 | 7365 SW 132ND ST., MIAMI, FL 33156 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-03-20 |
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-04-06 |
ANNUAL REPORT | 2019-04-27 |
ANNUAL REPORT | 2018-04-08 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-04-27 |
Date of last update: 02 May 2025
Sources: Florida Department of State