Search icon

3907 BRICKELL APARTMENT, LLC - Florida Company Profile

Company Details

Entity Name: 3907 BRICKELL APARTMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

3907 BRICKELL APARTMENT, 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: 05 May 2009 (16 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: L09000043700
FEI/EIN Number 270367962

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

Address: 9050 NEW HOPE CT, ROYAL PALM BEACH, FL, 33411, US
Mail Address: 9050 NEW HOPE CT, ROYAL PALM BEACH, FL, 33411, US
ZIP code: 33411
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORTES HERNAN Manager 9050 NEW HOPE CT, ROYAL PALM BEACH, FL, 33411
CORTES HERNAN M Agent 9050 NEW HOPE CT, ROYAL PALM BEACH, FL, 33411

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-30 9050 NEW HOPE CT, ROYAL PALM BEACH, FL 33411 -
REGISTERED AGENT NAME CHANGED 2010-04-30 CORTES, HERNAN MGR -
REGISTERED AGENT ADDRESS CHANGED 2010-04-30 9050 NEW HOPE CT, ROYAL PALM BEACH, FL 33411 -
CHANGE OF MAILING ADDRESS 2010-04-30 9050 NEW HOPE CT, ROYAL PALM BEACH, FL 33411 -
LC AMENDMENT 2009-10-26 - -
LC NAME CHANGE 2009-06-03 3907 BRICKELL APARTMENT, LLC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001327387 TERMINATED 1000000480070 MIAMI-DADE 2013-08-22 2033-09-05 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-30
LC Amendment 2009-10-26
LC Name Change 2009-06-03
Florida Limited Liability 2009-05-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State