Search icon

500 BRICKELL RETAIL LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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 -

Events

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 -

Documents

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