Search icon

1001 ICON BRICKELL LIMITED LIABILITY COMPANY - Florida Company Profile

Company Details

Entity Name: 1001 ICON BRICKELL LIMITED LIABILITY COMPANY
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

1001 ICON BRICKELL LIMITED LIABILITY COMPANY 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: 23 Nov 2009 (15 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L09000112391
FEI/EIN Number 900667619

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

Address: 501 BRICKELL KEY DRIVE, MIAMI, FL, 33131, US
Mail Address: 501 BRICKELL KEY DRIVE, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BELLO LUY MARIAN Managing Member 501 BRICKELL KEY DRIVE, MIAMI, FL, 33131
ESPERANTE JOSE L Managing Member 501 BRICKELL KEY DRIVE, MIAMI, FL, 33131
FLORIDA ANNUAL REPORT SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2013-04-27 2300 CORAL WAY, MIAMI, FL 33145 -
CHANGE OF PRINCIPAL ADDRESS 2013-04-27 501 BRICKELL KEY DRIVE, SUITE 504, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2013-04-27 501 BRICKELL KEY DRIVE, SUITE 504, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2013-04-27 FLORIDA ANNUAL REPORT SERVICES, INC -
LC AMENDMENT 2011-02-09 - -
REINSTATEMENT 2010-11-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2015-03-16
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-27
ANNUAL REPORT 2012-01-26
ANNUAL REPORT 2011-02-18
LC Amendment 2011-02-09
REINSTATEMENT 2010-11-04
Florida Limited Liability 2009-11-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State