Search icon

BRICKELL KEY HOLDINGS, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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