Search icon

BRICKPLACE 1712, LLC - Florida Company Profile

Company Details

Entity Name: BRICKPLACE 1712, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BRICKPLACE 1712, 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: 30 Oct 2007 (18 years ago)
Date of dissolution: 08 Oct 2024 (7 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Oct 2024 (7 months ago)
Document Number: L07000109883
FEI/EIN Number 261415809

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

Address: 1000 BRICKELL AVENUE, SUITE #300, MIAMI, FL, 33131, US
Mail Address: 1000 BRICKELL AVENUE, SUITE #300, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANTOR MIGUEL A Manager 1000 BRICKELL AVENUE, MIAMI, FL, 33131
FERNANDEZ DE ANTOR CLAUDIA Manager 1000 BRICKELL AVENUE, MIAMI, FL, 33131
AGI REGISTERED AGENTS, INC. Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-10-08 - -
LC AMENDMENT 2022-10-05 - -
CHANGE OF PRINCIPAL ADDRESS 2022-10-05 1000 BRICKELL AVENUE, SUITE #300, MIAMI, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2022-10-05 1000 BRICKELL AVENUE, SUITE #300, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2022-10-05 1000 BRICKELL AVENUE, SUITE #300, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2022-10-05 AGI REGISTERED AGENTS, INC. -
LC AMENDMENT AND NAME CHANGE 2016-08-19 BRICKPLACE 1712, LLC -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-10-08
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-02-07
LC Amendment 2022-10-05
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-29
AMENDED ANNUAL REPORT 2020-05-07
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-01-17
ANNUAL REPORT 2018-03-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State