Search icon

BRICKELL CONDO RESIDENCES, LLC - Florida Company Profile

Company Details

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

BRICKELL CONDO RESIDENCES, 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: 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: 03 Mar 2009 (16 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 05 Dec 2012 (12 years ago)
Document Number: L09000020888
FEI/EIN Number 460521946

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

Address: 2100 SALZEDO STREET, CORAL GABLES, FL, 33134, US
Mail Address: 2100 SALZEDO STREET, CORAL GABLES, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARAZOZA & FERNANDEZ-FRAGA P.A. Agent -
O'NEAL ASSETS COMPANY LIMITED Managing Member C/O 2100 SALZEDO STREET, CORAL GABLES, FL, 33134
URBANEJA VELUTINI AMALIA Manager C/O 2100 SALZEDO STREET, CORAL GABLES, FL, 33134
PULGAR URBANEJA LUIS A Manager C/O 2100 SALZEDO STREET, CORAL GABLES, FL, 33134
PULGAR URBANEJA AMALIA C Manager C/O 2100 SALZEDO STREET, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-27 2100 SALZEDO STREET, SUITE 300, CORAL GABLES, FL 33134 -
CHANGE OF MAILING ADDRESS 2020-01-27 2100 SALZEDO STREET, SUITE 300, CORAL GABLES, FL 33134 -
REGISTERED AGENT NAME CHANGED 2020-01-27 ARAZOZA & FERNANDEZ-FRAGA P.A. -
REGISTERED AGENT ADDRESS CHANGED 2020-01-27 2100 SALZEDO STREET, SUITE 300, CORAL GABLES, FL 33134 -
LC AMENDMENT 2012-12-05 - -

Documents

Name Date
ANNUAL REPORT 2024-01-27
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-02-06
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-02-01
ANNUAL REPORT 2016-02-26
ANNUAL REPORT 2015-03-16

Date of last update: 02 Mar 2025

Sources: Florida Department of State