Search icon

1701 BRICKELL CONDOMINIUM, LLC - Florida Company Profile

Company Details

Entity Name: 1701 BRICKELL CONDOMINIUM, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

1701 BRICKELL CONDOMINIUM, 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: 11 Jan 2005 (20 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 15 Jan 2009 (16 years ago)
Document Number: L05000003541
FEI/EIN Number 331110718

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

Address: 791 Crandon Blvd, Key biscayne, FL, 33149, US
Mail Address: 1701 SW 2ND AVE, PH2, MIAMI, FL, 33129, US
ZIP code: 33149
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ELIAS FRANCISCO Manager 791 CRANDON BLVD APT 1102, KEY BISCAYNE, FL, 33149
ELIAS MARIA BEATRIZ Authorized Manager 791 CRANDON BLVD APT 1102, KEY BISCAYNE, FL, 33149
ELIAS MARIA LAURA Authorized Manager 791 CRANDON BLVD APT 1102, KEY BISCAYNE, FL, 33149
ELIAS MARIA L Agent 1700 SW 2ND AVE, MIAMI, FL, 33129

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000125962 STAY ALFRED EXPIRED 2019-11-25 2024-12-31 - 1700 SW 2ND AVE, MIAMI, FL, 33129
G12000087738 HABITAT RESIDENCE ACTIVE 2012-09-06 2027-12-31 - 1701 SW 2ND AVE PH2, MIAMI, FL, 33129

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-03-24 ELIAS, MARIA L -
REGISTERED AGENT ADDRESS CHANGED 2022-03-24 1700 SW 2ND AVE, MIAMI, FL 33129 -
CHANGE OF PRINCIPAL ADDRESS 2020-10-12 791 Crandon Blvd, #1102, Key biscayne, FL 33149 -
CHANGE OF MAILING ADDRESS 2020-10-12 791 Crandon Blvd, #1102, Key biscayne, FL 33149 -
CANCEL ADM DISS/REV 2009-01-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-19
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-04-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State