Entity Name: | BRICKELL CITY 851 PLAZA UNITS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BRICKELL CITY 851 PLAZA UNITS, 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. |
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: | 11 May 2010 (15 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L10000050576 |
FEI/EIN Number |
451631641
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | ATTN: DELPHINE DRAY, 1677 COLLINS AVENUE, MIAMI BEACH, FL, 33139 |
Mail Address: | ATTN: DELPHINE DRAY, 1677 COLLINS AVENUE, MIAMI BEACH, FL, 33139 |
ZIP code: | 33139 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DRAY DELPHINE | Managing Member | 1677 COLLINS AVENUE, MIAMI BEACH, FL, 33139 |
ARIE MREJEN, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-13 | 18851 NE 29th Ave., Harbour Centre, #1000, AVENTURA, FL 33180 | - |
REGISTERED AGENT NAME CHANGED | 2017-10-16 | ARIE MREJEN, P.A. | - |
REINSTATEMENT | 2017-10-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-08-31 | ATTN: DELPHINE DRAY, 1677 COLLINS AVENUE, MIAMI BEACH, FL 33139 | - |
CHANGE OF MAILING ADDRESS | 2012-08-31 | ATTN: DELPHINE DRAY, 1677 COLLINS AVENUE, MIAMI BEACH, FL 33139 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-02-28 |
ANNUAL REPORT | 2022-03-02 |
ANNUAL REPORT | 2021-09-22 |
ANNUAL REPORT | 2020-03-18 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-03-13 |
REINSTATEMENT | 2017-10-16 |
ANNUAL REPORT | 2016-04-05 |
ANNUAL REPORT | 2015-04-17 |
ANNUAL REPORT | 2014-02-26 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State