Search icon

BRICKELL MOTORS, LLC - Florida Company Profile

Company Details

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

BRICKELL MOTORS, 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: 03 Aug 2005 (20 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 15 Dec 2006 (18 years ago)
Document Number: L05000076061
FEI/EIN Number NOT APPLICABLE

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

Address: 665 S.W. 8TH STREET, MIAMI, FL, 33130
Mail Address: 665 S.W. 8TH STREET, MIAMI, FL, 33130
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Andreus Alex Chief Operating Officer 665 S.W. 8TH STREET, MIAMI, FL, 33130
Kurkin Alex Agent 665 S.W. 8TH STREET, MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-02-02 Kurkin, Alex -
REGISTERED AGENT ADDRESS CHANGED 2020-06-26 665 S.W. 8TH STREET, MIAMI, FL 33130 -
CANCEL ADM DISS/REV 2006-12-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Court Cases

Title Case Number Docket Date Status
BRICKELL MOTORS, LLC, VS YUNIOR URALDES TORRES, 3D2017-2666 2017-12-11 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
17-8546

Parties

Name BRICKELL MOTORS, LLC
Role Appellant
Status Active
Representations PETER R. RESTANI, Charles M-P George
Name YUNIOR URALDES TORRES
Role Appellee
Status Active
Representations Khristopher R. Salado, Judd G. Rosen, Brett M. Rosen
Name HON. ERIC WM. HENDON
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-10-26
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-10-26
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-10-10
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and Remanded.
Docket Date 2018-04-09
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of BRICKELL MOTORS, LLC
Docket Date 2018-03-26
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of YUNIOR URALDES TORRES
Docket Date 2018-03-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellee’s motion for an extension of time to file the answer brief is granted to and including March 26, 2018.
Docket Date 2018-03-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of YUNIOR URALDES TORRES
Docket Date 2018-03-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of YUNIOR URALDES TORRES
Docket Date 2018-03-02
Type Order
Subtype Order to Serve Brief
Description AE to file answer brief w/in 10 days (OR21B) ~ The appellee is directed to file an answer brief in this cause within ten (10) days from the date of this order or be precluded from filing a brief and/or presenting an oral argument to the court in this cause. See Fla. R. App. P. 9.410.
Docket Date 2017-12-18
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before December 28, 2017.
Docket Date 2017-12-17
Type Record
Subtype Appendix
Description Appendix
On Behalf Of BRICKELL MOTORS, LLC
Docket Date 2017-12-17
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of BRICKELL MOTORS, LLC
Docket Date 2017-12-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for an appeal is due.
Docket Date 2017-12-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of BRICKELL MOTORS, LLC
Docket Date 2017-12-11
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-02-02
AMENDED ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-03-02
ANNUAL REPORT 2016-01-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State