Search icon

BRICKELL VILLAGE INVESTMENT, LLC - Florida Company Profile

Company Details

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

BRICKELL VILLAGE INVESTMENT, 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: 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: 13 Jul 2005 (20 years ago)
Date of dissolution: 18 Aug 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Aug 2016 (9 years ago)
Document Number: L05000069019
FEI/EIN Number 651098667

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

Address: 1607 PONCE DE LEON BOULEVARD, SUITE 208, CORAL GABLES, FL, 33134
Mail Address: 1607 PONCE DE LEON BOULEVARD, SUITE 208, CORAL GABLES, FL, 33134
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CONCEPCION TOMAS J Managing Member 1607 PONCE DE LEON BOULEVARD, CORAL GABLES, FL, 33134
CONCEPCION TOMAS J Agent 1607 PONCE DE LEON BOULEVARD, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-08-18 - -
REGISTERED AGENT NAME CHANGED 2014-05-15 CONCEPCION, TOMAS J -
CHANGE OF PRINCIPAL ADDRESS 2009-04-17 1607 PONCE DE LEON BOULEVARD, SUITE 208, CORAL GABLES, FL 33134 -
CHANGE OF MAILING ADDRESS 2009-04-17 1607 PONCE DE LEON BOULEVARD, SUITE 208, CORAL GABLES, FL 33134 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-17 1607 PONCE DE LEON BOULEVARD, SUITE 208, CORAL GABLES, FL 33134 -
REINSTATEMENT 2008-06-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-08-18
ANNUAL REPORT 2015-02-23
AMENDED ANNUAL REPORT 2014-05-15
ANNUAL REPORT 2014-03-19
ANNUAL REPORT 2013-03-07
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-04-19
ANNUAL REPORT 2010-02-16
ANNUAL REPORT 2009-04-17
REINSTATEMENT 2008-06-17

Date of last update: 03 Mar 2025

Sources: Florida Department of State