Entity Name: | BRICKELL REALTY GROUP LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BRICKELL REALTY GROUP 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: | 02 May 2005 (20 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L05000042799 |
FEI/EIN Number |
202787667
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2071 NW 112 AV, 101, MIAMI, FL, 33172, US |
Mail Address: | 2071 NW 112 AV, 101, MIAMI, FL, 33172, US |
ZIP code: | 33172 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FITERRE IGNACIO | Manager | 2071 NW 112 AV # 101, MIAMI, FL, 33172 |
CAFARO ANA M | Manager | 2071 NW 112 AV, MIAMI, FL, 33172 |
GARCIA-OLIVER & MAINIERI, P.A. | Agent | 782 N.W. LE JEUNE ROAD, SUITE 447, MIAMI, FL, 33126 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-12-15 | GARCIA-OLIVER & MAINIERI, P.A. | - |
REINSTATEMENT | 2016-12-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REINSTATEMENT | 2012-10-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-02-01 | 2071 NW 112 AV, 101, MIAMI, FL 33172 | - |
CHANGE OF MAILING ADDRESS | 2007-02-01 | 2071 NW 112 AV, 101, MIAMI, FL 33172 | - |
LC AMENDMENT | 2006-11-14 | - | - |
AMENDMENT | 2005-08-18 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-07-11 |
ANNUAL REPORT | 2022-05-02 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-04-02 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-03-28 |
REINSTATEMENT | 2016-12-15 |
ANNUAL REPORT | 2015-03-06 |
ANNUAL REPORT | 2014-03-06 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State