Entity Name: | 601 ICON BRICKELL LIMITED LIABILITY COMPANY |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
601 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. |
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: | 12 Sep 2024 (7 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 12 Sep 2024 (7 months ago) |
Document Number: | L09000112422 |
FEI/EIN Number |
275489042
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 88 SW 7TH STREET, UNIT 2112, MIAMI, FL, 33130, US |
Mail Address: | 88 SW 7TH STREET, UNIT 2112, MIAMI, FL, 33130, US |
ZIP code: | 33130 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CASTELLANOS GENESIS A | Manager | 88 SW 7th Street, MIAMI, FL, 33130 |
Castellanos Genesis A | Agent | 88 SW 7th Street, MIAMI, FL, 33130 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-09-12 | - | - |
CHANGE OF MAILING ADDRESS | 2022-07-19 | 88 SW 7TH STREET, UNIT 2112, MIAMI, FL 33130 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-07-19 | 88 SW 7TH STREET, UNIT 2112, MIAMI, FL 33130 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-07-13 | 88 SW 7th Street, Unit 2112, MIAMI, FL 33130 | - |
REGISTERED AGENT NAME CHANGED | 2022-07-13 | Castellanos , Genesis Aleska | - |
LC AMENDMENT | 2021-02-26 | - | - |
REINSTATEMENT | 2021-01-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
LC AMENDMENT | 2015-06-22 | - | - |
LC AMENDMENT | 2011-08-25 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-09-12 |
ANNUAL REPORT | 2023-03-15 |
ANNUAL REPORT | 2022-07-13 |
AMENDED ANNUAL REPORT | 2021-03-02 |
LC Amendment | 2021-02-26 |
REINSTATEMENT | 2021-01-12 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-03-29 |
LC Amendment | 2015-06-22 |
ANNUAL REPORT | 2015-04-16 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State