Search icon

1700 BRICKELL CONDO LLC - Florida Company Profile

Company Details

Entity Name: 1700 BRICKELL CONDO LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

1700 BRICKELL CONDO 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: 15 Mar 2005 (20 years ago)
Last Event: LC STMNT OF AUTHORITY 21
Event Date Filed: 29 Oct 2018 (6 years ago)
Document Number: L05000025901
FEI/EIN Number 030554257

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

Address: 1700 SW 2ND AVE, MIAMI, FL, 33129, US
Mail Address: 1700 SW 2ND AVE, MIAMI, FL, 33129, US
ZIP code: 33129
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ELIAS MARIA L Manager 1541 BRICKELL AVE, MIAMI, FL, 33129
ELIAS MARIA B Manager 1=791 CRANDON BLVD, MIAMI, 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
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 -
LC STMNT OF AUTHORITY 2018-10-29 - -
CHANGE OF PRINCIPAL ADDRESS 2018-10-29 1700 SW 2ND AVE, MIAMI, FL 33129 -
CHANGE OF MAILING ADDRESS 2018-10-29 1700 SW 2ND AVE, MIAMI, FL 33129 -
LC AMENDMENT 2017-07-18 - -
REINSTATEMENT 2011-03-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
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
CORLCAUTH 2018-10-29
ANNUAL REPORT 2018-02-21
LC Amendment 2017-07-18
ANNUAL REPORT 2017-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State