Entity Name: | BRICKELL 2110 - 06/04, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BRICKELL 2110 - 06/04, 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: | 30 Jun 2004 (21 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | L04000049220 |
FEI/EIN Number |
201310688
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1805 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134, US |
Mail Address: | 1805 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134, US |
ZIP code: | 33134 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JLG CORPORATE SERVICES INC | Agent | - |
HERNANDEZ BRUZUAL JUAN FRANCISCO | Manager | 1805 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-03-14 | 1805 PONCE DE LEON BLVD, SUITE 400, CORAL GABLES, FL 33134 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-03-14 | 1805 PONCE DE LEON BLVD, SUITE 400, CORAL GABLES, FL 33134 | - |
CHANGE OF MAILING ADDRESS | 2017-03-14 | 1805 PONCE DE LEON BLVD, SUITE 400, CORAL GABLES, FL 33134 | - |
REGISTERED AGENT NAME CHANGED | 2017-03-14 | JLG CORPORATE SERVICES INC | - |
PENDING REINSTATEMENT | 2011-10-06 | - | - |
REINSTATEMENT | 2011-10-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
CANCEL ADM DISS/REV | 2006-10-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2019-12-09 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-04-29 |
ANNUAL REPORT | 2017-03-14 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-04-28 |
ANNUAL REPORT | 2014-04-28 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-04-26 |
REINSTATEMENT | 2011-10-06 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State