Entity Name: | COSTAMAR BRICKELL L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
COSTAMAR BRICKELL L.L.C. 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: | 21 Mar 2005 (20 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | L05000027966 |
FEI/EIN Number |
593808750
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 17201 COLLINS AVE, SUNNY ISLES, FL, 33160, US |
Address: | 17201 COLLINS AVE., SUNNY ISLES, FL, 33160, US |
ZIP code: | 33160 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MARMO DE SALVIOLI NICOLINA | Managing Member | 17201 COLLINS AVE., SUNNY ISLES, FL, 33160 |
DA COSTA JARDIN FATIMA | Managing Member | 17201 COLLINS AVE., SUNNY ISLES., FL, 33160 |
MARMO STABILE MARIA R | Managing Member | 17201 COLLINS AVE, SUNNY ISLES., FL, 33160 |
SALVIOLI SILVANA | Agent | 17201 COLLINS AVE. 17201 COLLINS AVE. SUNN, SUNNY ISLES, FL, 33160 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-02-21 | 17201 COLLINS AVE., APT.# 808, SUNNY ISLES, FL 33160 | - |
CHANGE OF MAILING ADDRESS | 2015-02-21 | 17201 COLLINS AVE., APT.# 808, SUNNY ISLES, FL 33160 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-02-21 | 17201 COLLINS AVE. 17201 COLLINS AVE. SUNNY ISLES. APTO 808 FL 33160, APT.# 808, SUNNY ISLES, FL 33160 | - |
REGISTERED AGENT NAME CHANGED | 2012-10-18 | SALVIOLI, SILVANA | - |
CANCEL ADM DISS/REV | 2008-01-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-03-06 |
ANNUAL REPORT | 2019-06-28 |
ANNUAL REPORT | 2018-04-13 |
ANNUAL REPORT | 2017-04-03 |
ANNUAL REPORT | 2016-03-05 |
ANNUAL REPORT | 2015-02-21 |
ANNUAL REPORT | 2014-03-05 |
ANNUAL REPORT | 2013-03-07 |
Reg. Agent Change | 2012-10-18 |
ANNUAL REPORT | 2012-05-11 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State