Entity Name: | 500 BRICKELL RETAIL LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
500 BRICKELL RETAIL 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: | 29 Jun 2010 (15 years ago) |
Document Number: | L10000069216 |
FEI/EIN Number |
800658054
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 777 Brickell Ave, Suite 800, MIAMI, FL, 33131, US |
Mail Address: | 777 Brickell Ave, Suite 800, MIAMI, FL, 33131, US |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PUMAR BLANCO FRANCISCO | Managing Member | 777 Brickell Ave, MIAMI, FL, 33131 |
PUMAR RIVERS CESAR | Managing Member | 777 Brickell Ave, MIAMI, FL, 33131 |
PUMAR RIVERS FRANCISCO | Managing Member | 777 Brickell Ave, MIAMI, FL, 33131 |
PUMAR RIVERS MARIA INES | Managing Member | 777 Brickell Ave, MIAMI, FL, 33131 |
PUMAR RIVERS NATALIA MARIA | Managing Member | 777 Brickell Ave, MIAMI, FL, 33131 |
PETER M. LOPEZ, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-13 | 6355 NW 36th street, Suite 507, MIAMI, FL 33166 | - |
CHANGE OF MAILING ADDRESS | 2025-01-13 | 6355 NW 36th street, Suite 507, MIAMI, FL 33166 | - |
REGISTERED AGENT NAME CHANGED | 2025-01-13 | PUMAR, CESAR, Sr. | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-01-13 | 6355 NW 36th street, Suite 507, MIAMI, FL 33166 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-01-29 | 777 Brickell Ave, Suite 800, MIAMI, FL 33131 | - |
CHANGE OF MAILING ADDRESS | 2022-01-29 | 777 Brickell Ave, Suite 800, MIAMI, FL 33131 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-13 |
ANNUAL REPORT | 2024-01-12 |
ANNUAL REPORT | 2023-01-11 |
ANNUAL REPORT | 2022-01-29 |
ANNUAL REPORT | 2021-01-13 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-01-15 |
ANNUAL REPORT | 2018-01-10 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-01-16 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State