Entity Name: | BRICKELL KEY COURT REPORTING, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BRICKELL KEY COURT REPORTING, 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: | 05 Dec 2008 (16 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 01 Oct 2019 (6 years ago) |
Document Number: | L08000111592 |
FEI/EIN Number |
263835757
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 701 Brickell Avenue, Miami, FL, 33131, US |
Address: | 701 BRICKELL AVENUE, SUITE 1550, MIAMI, FL, 33131, US |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SARKISIAN DIANNE N | Chief Executive Officer | 701 BRICKELL AVENUE, MIAMI, FL, 33131 |
Lewis Constance | Auth | 701 BRICKELL AVENUE, MIAMI, FL, 33131 |
BRICKELL KEY COURT REPORTING, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2019-10-01 | 701 Brickell Avenue, Suite 1550, Miami, FL 33131 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-10-01 | 701 BRICKELL AVENUE, SUITE 1550, MIAMI, FL 33131 | - |
CHANGE OF MAILING ADDRESS | 2019-10-01 | 701 BRICKELL AVENUE, SUITE 1550, MIAMI, FL 33131 | - |
REGISTERED AGENT NAME CHANGED | 2019-10-01 | Brickell Key Court Reporting, LLC | - |
REINSTATEMENT | 2019-10-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2012-10-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-04-24 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-30 |
REINSTATEMENT | 2019-10-01 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-29 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State