Search icon

1060 BRICKELL UNIT 4113 LLC - Florida Company Profile

Company Details

Entity Name: 1060 BRICKELL UNIT 4113 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

1060 BRICKELL UNIT 4113 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: 29 Jun 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Apr 2022 (3 years ago)
Document Number: L09000062525
FEI/EIN Number 270446129

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

Address: 235 Ridgewood Rd, KEY BISCAYNE, FL, 33149, US
Mail Address: 235 Ridgewood Rd, KEY BISCAYNE, FL, 33149, US
ZIP code: 33149
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRIMALDI MASSIMO Manager 235 Ridgewood Rd, KEY BISCAYNE, FL, 33149
Grimaldi Carmen M Manager 235 Ridgewood Rd, KEY BISCAYNE, FL, 33149
Massimo Grimaldi Revocable Living Trust Auth 235 Ridgewood Rd, KEY BISCAYNE, FL, 33149
GRIMALDI MASSIMO Agent 235 Ridgewood Rd, KEY BISCAYNE, FL, 33149

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-04-09 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-09 235 Ridgewood Rd, KEY BISCAYNE, FL 33149 -
CHANGE OF MAILING ADDRESS 2022-04-09 235 Ridgewood Rd, KEY BISCAYNE, FL 33149 -
REGISTERED AGENT NAME CHANGED 2022-04-09 GRIMALDI, MASSIMO -
REGISTERED AGENT ADDRESS CHANGED 2022-04-09 235 Ridgewood Rd, KEY BISCAYNE, FL 33149 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-01-16
REINSTATEMENT 2022-04-09
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-09-27
ANNUAL REPORT 2017-01-14
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-01-30
ANNUAL REPORT 2014-04-08

Date of last update: 02 Mar 2025

Sources: Florida Department of State