Search icon

BRICKELL TRAVEL MANAGEMENT LLC - Florida Company Profile

Company Details

Entity Name: BRICKELL TRAVEL MANAGEMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BRICKELL TRAVEL MANAGEMENT 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: 24 Sep 2009 (16 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 20 Apr 2017 (8 years ago)
Document Number: L09000092412
FEI/EIN Number 270996711

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

Address: 66 W Flagler Street, Miami, FL, 33130, US
Mail Address: 66 W Flagler Street, 8th floor, Miami, FL, 33130, US
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Rodriguez Maikel Manager 780 SW 21st ROAD, MIAMI, FL, 33129
RODRIGUEZ MICHAEL Manager 115 ARVIDA PKWY, CORAL GABLES, FL, 33154
Rodriguez Michael Agent 66 W FLAGLER ST, MIAMI, FL, 33130

Form 5500 Series

Employer Identification Number (EIN):
270996711
Plan Year:
2023
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
23
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000008519 FINE WINE AND GOURMETRAVEL EXPIRED 2010-01-26 2015-12-31 - 175 SW 7TH STREET, SUITE 1802, MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-06-13 66 W Flagler Street, 8th floor, Miami, FL 33130 -
CHANGE OF MAILING ADDRESS 2019-06-13 66 W Flagler Street, 8th floor, Miami, FL 33130 -
REGISTERED AGENT NAME CHANGED 2018-06-26 Rodriguez, Michael -
LC STMNT OF RA/RO CHG 2017-04-20 - -
REGISTERED AGENT ADDRESS CHANGED 2017-04-20 66 W FLAGLER ST, 8TH FLOOR, MIAMI, FL 33130 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000525356 TERMINATED 2020-019986-CA-01 FLA. 11TH JUD. CIR. CT. 2021-10-06 2026-10-14 $87600.05 CLEWERTON FERNANDO DASILVA, 990 NE 72ND TERRACE, MIAMI, FLORIDA 33138

Court Cases

Title Case Number Docket Date Status
BRICKELL TRAVEL MANAGEMENT, LLC, VS CLEWERTON FERNANDO DASILVA, 3D2021-2199 2021-11-08 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
20-19986

Parties

Name BRICKELL TRAVEL MANAGEMENT LLC
Role Appellant
Status Active
Representations Jose Teurbe-Tolon
Name CLEWERTON FERNANDO DASILVA
Role Appellee
Status Active
Representations MARK A. SCHWEIKERT
Name Hon. Charles K. Johnson
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-11-10
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-11-10
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of BRICKELL TRAVEL MANAGEMENT, LLC
Docket Date 2021-11-10
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that the appellant’s Notice of Voluntary Dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
Docket Date 2021-11-10
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2021-11-10
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-11-08
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before November 18, 2021.
Docket Date 2021-11-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due.
Docket Date 2021-11-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of BRICKELL TRAVEL MANAGEMENT, LLC
Docket Date 2021-11-08
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed

Documents

Name Date
ANNUAL REPORT 2024-03-22
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-06-26
CORLCRACHG 2017-04-20
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-25

USAspending Awards / Financial Assistance

Date:
2021-02-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
463408.00
Total Face Value Of Loan:
463408.43
Date:
2021-02-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-712500.00
Total Face Value Of Loan:
0.00
Date:
2020-06-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
712500.00
Total Face Value Of Loan:
712500.00

Paycheck Protection Program

Date Approved:
2021-02-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
463408
Current Approval Amount:
463408.43
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
469984.58
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
712500
Current Approval Amount:
712500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
445469.77

Date of last update: 01 Jun 2025

Sources: Florida Department of State