Entity Name: | BRICKELL KEY HOLDINGS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BRICKELL KEY HOLDINGS, 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: | 03 May 2006 (19 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: | L06000046277 |
FEI/EIN Number |
208039460
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 520 Brickell Key Drive, MIAMI, FL, 33131, US |
Mail Address: | 267 SHORE DRIVE EAST, MIAMI, FL, 33133 |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ORTIZ ESTEBAN E | Managing Member | 267 SHORE DR EAST, MIAMI, FL, 33133 |
DIENER PHILIPPE | Managing Member | 9100 SW 103 AVENUE, MIAMI, FL, 33176 |
HORNEK DANIEL | Managing Member | 1900 SW 8 STREET, MIAMI, FL, 33135 |
Ortiz Esteban E | Agent | 90 ALMERIA AVE., CORAL GABLES, FL, 33134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-03-06 | Ortiz, Esteban E | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-23 | 520 Brickell Key Drive, Suite O-303, MIAMI, FL 33131 | - |
LC AMENDMENT | 2014-01-13 | - | - |
CHANGE OF MAILING ADDRESS | 2011-02-18 | 520 Brickell Key Drive, Suite O-303, MIAMI, FL 33131 | - |
LC AMENDMENT | 2008-09-08 | - | - |
CANCEL ADM DISS/REV | 2007-10-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-03-06 |
ANNUAL REPORT | 2019-02-05 |
ANNUAL REPORT | 2018-03-23 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-08-20 |
ANNUAL REPORT | 2014-01-15 |
LC Amendment | 2014-01-13 |
ANNUAL REPORT | 2013-08-28 |
ANNUAL REPORT | 2012-08-27 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State