Search icon

1001 BRICKELL, LLC - Florida Company Profile

Company Details

Entity Name: 1001 BRICKELL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

1001 BRICKELL, 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: 15 Dec 2006 (18 years ago)
Date of dissolution: 31 Jan 2024 (a year ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 31 Jan 2024 (a year ago)
Document Number: L06000119794
FEI/EIN Number 208055256

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

Address: 760 N.WT 4TH STREET, SUITE 100, MIAMI, FL, 33128
Mail Address: 760 N.WT 4TH STREET, SUITE 100, MIAMI, FL, 33128
ZIP code: 33128
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
UVA LUIS President 760 NORTHWEST 4TH STREET, MIAMI, FL, 33128
Figueroa Isabel Director 760 N.W. 4th Street, Miami, FL, 33128
UVA LUIS Agent 760 N.WT 4TH STREET, MIAMI, FL, 33128

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2024-01-31 - -
REGISTERED AGENT NAME CHANGED 2015-01-09 UVA, LUIS -
CHANGE OF PRINCIPAL ADDRESS 2011-01-11 760 N.WT 4TH STREET, SUITE 100, MIAMI, FL 33128 -
CHANGE OF MAILING ADDRESS 2011-01-11 760 N.WT 4TH STREET, SUITE 100, MIAMI, FL 33128 -
REGISTERED AGENT ADDRESS CHANGED 2011-01-11 760 N.WT 4TH STREET, SUITE 100, MIAMI, FL 33128 -

Documents

Name Date
LC Voluntary Dissolution 2024-01-31
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-06
ANNUAL REPORT 2021-01-11
AMENDED ANNUAL REPORT 2020-05-05
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-01-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State