Search icon

BRICKELL CONSULTING, LLC - Florida Company Profile

Company Details

Entity Name: BRICKELL CONSULTING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BRICKELL CONSULTING, 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 23 Dec 2004 (20 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 11 Dec 2018 (6 years ago)
Document Number: L04000093017
FEI/EIN Number 202053248

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

Address: 10300 SW 72 ST, MIAMI, FL, 33173, US
Mail Address: 10300 SW 72 ST, MIAMI, FL, 33173, US
ZIP code: 33173
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALVAREZ MANUEL Manager 10300 SW 72 ST, MIAMI, FL, 33173
ALVAREZ MANUEL A Agent 10300 SW 72 ST, MIAMI, FL, 33173

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000058607 ECUAORLANDO USA RENTAL CAR EXPIRED 2019-05-16 2024-12-31 - 782 NW 42ND AVE STE 004, MIAMI, FL, 33126
G18000058974 LUXURY ROYAL SERVICES EXPIRED 2018-05-15 2023-12-31 - 9600 NW 25 ST STE 2A, DORAL, FL, 33172
G18000048223 G.P. SERVICES EXPIRED 2018-04-16 2023-12-31 - 9600 NW 25 ST STE 2A, DORAL, FL, 33172

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-04-19 10300 SW 72 ST, STE # 303, MIAMI, FL 33173 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-19 10300 SW 72 ST, STE # 303, MIAMI, FL 33173 -
CHANGE OF MAILING ADDRESS 2019-04-19 10300 SW 72 ST, STE # 303, MIAMI, FL 33173 -
LC AMENDMENT 2018-12-11 - -
LC AMENDMENT 2018-07-10 - -
LC AMENDMENT 2018-05-18 - -
REGISTERED AGENT NAME CHANGED 2015-04-24 ALVAREZ, MANUEL A -
AMENDMENT 2004-12-30 - -

Documents

Name Date
ANNUAL REPORT 2024-03-10
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-04-19
LC Amendment 2018-12-11
LC Amendment 2018-07-10
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-03-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State