Entity Name: | ICON BRICKELL 3-3811, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ICON BRICKELL 3-3811, 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: | 13 Sep 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: | L10000095516 |
FEI/EIN Number |
320331052
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 485 BRICKELL AVE, MIAMI, FL, 33131, US |
Mail Address: | 485 BRICKELL AVE, MIAMI, FL, 33131, US |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Rodino Gabriela AMGR | Manager | 485 BRICKELL AVE, MIAMI, FL, 33131 |
MSM PROPERTY MANAGEMENT, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-04-29 | MSM Property Management | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-29 | 1805 Ponce de Leon Blvd, 510, Coral Gables, FL 33134 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-30 | 485 BRICKELL AVE, APT 4910, MIAMI, FL 33131 | - |
CHANGE OF MAILING ADDRESS | 2018-04-30 | 485 BRICKELL AVE, APT 4910, MIAMI, FL 33131 | - |
LC AMENDMENT | 2011-01-13 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-29 |
AMENDED ANNUAL REPORT | 2021-04-01 |
ANNUAL REPORT | 2021-03-22 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-29 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-22 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State