Entity Name: | BRICKELL HOLDINGS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BRICKELL 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: |
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: | 07 Nov 2006 (19 years ago) |
Document Number: | L06000108157 |
FEI/EIN Number |
800374203
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 33 SE 7th STREET, MIAMI, FL, 33131, US |
Mail Address: | 33 SE 7th STREET, MIAMI, FL, 33131, US |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ENGLIAN DEVELOPMENT LLC | Manager | - |
Urban William GII | Agent | 33 SE 7th STREET, MIAMI, FL, 33131 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000073510 | BRICKELL WORLD PLAZA CIVIC ORGANIZATION | EXPIRED | 2015-07-15 | 2020-12-31 | - | 600 BRICKELL AVENUE, SUITE 1400, MIAMI, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2025-01-16 | 33 SE 7th STREET, SUITE 220, MIAMI, FL 33131 | - |
CHANGE OF PRINCIPAL ADDRESS | 2025-01-16 | 33 SE 7th STREET, SUITE 220, MIAMI, FL 33131 | - |
CHANGE OF MAILING ADDRESS | 2025-01-16 | 33 SE 7th STREET, SUITE 220, MIAMI, FL 33131 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-12 | 600 BRICKELL AVE, SUITE 2515, MIAMI, FL 33131 | - |
CHANGE OF MAILING ADDRESS | 2018-04-12 | 600 BRICKELL AVENUE, SUITE 2515, MIAMI, FL 33131 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-12 | 600 BRICKELL AVENUE, SUITE 2515, MIAMI, FL 33131 | - |
REGISTERED AGENT NAME CHANGED | 2015-04-29 | Urban, William G. , II | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-16 |
AMENDED ANNUAL REPORT | 2024-09-16 |
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-03-24 |
ANNUAL REPORT | 2020-06-23 |
ANNUAL REPORT | 2019-04-12 |
ANNUAL REPORT | 2018-04-12 |
ANNUAL REPORT | 2017-02-28 |
Date of last update: 02 Jun 2025
Sources: Florida Department of State