Entity Name: | BRICKELL HOTEL PROPERTIES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BRICKELL HOTEL PROPERTIES, 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: |
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: | 11 Jun 2010 (15 years ago) |
Last Event: | LC STMNT OF AUTHORITY 21 |
Event Date Filed: | 19 Nov 2018 (6 years ago) |
Document Number: | L10000062749 |
FEI/EIN Number |
272830250
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O 1001 SW 2ND AVENUE, MAIMI, FL, 33130, US |
Mail Address: | C/O 1001 SW 2ND AVENUE, MAIMI, FL, 33130, US |
ZIP code: | 33130 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HERRERA ANTONIO J | Manager | C/O 1001 SW 2ND AVENUE, MAIMI, FL, 33130 |
Herrera Jose A | Secretary | C/O 1001 SW 2ND AVENUE, MAIMI, FL, 33130 |
ENTITY REGISTERED AGENT, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-04-27 | 201 S BISCAYNE BLVD, SUITE 3000, MIAMI, FL 33131 | - |
REGISTERED AGENT NAME CHANGED | 2021-04-28 | ENTITY REGISTERED AGENT, LLC | - |
LC STMNT OF AUTHORITY | 2018-11-19 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-17 | C/O 1001 SW 2ND AVENUE, SUITE 300, MAIMI, FL 33130 | - |
CHANGE OF MAILING ADDRESS | 2014-04-17 | C/O 1001 SW 2ND AVENUE, SUITE 300, MAIMI, FL 33130 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-31 |
ANNUAL REPORT | 2023-03-27 |
ANNUAL REPORT | 2022-04-27 |
AMENDED ANNUAL REPORT | 2021-10-19 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-05-01 |
CORLCAUTH | 2018-11-19 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-28 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State