Entity Name: | BRICKELL ICON, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BRICKELL ICON, 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: | 16 Sep 2010 (15 years ago) |
Date of dissolution: | 24 May 2021 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 24 May 2021 (4 years ago) |
Document Number: | L10000097186 |
FEI/EIN Number |
990365247
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O GINNA ROJAS, 18246 Collins Ave, SUNNY ISLES, FL, 33160, US |
Mail Address: | C/O GINNA ROJAS, 18246 Collins Ave, SUNNY ISLES, FL, 33160, US |
ZIP code: | 33160 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COHEN RICARDO | Manager | 18246 Collins Ave, SUNNY ISLES, FL, 33160 |
Clementi Maria I | Manager | 18246 Collins Ave, Sunny Isles Beach, FL, 33160 |
ROJAS GINNA | Agent | C/O GINNA ROJAS, SUNNY ISLES, FL, 33160 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-05-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-03-15 | ROJAS, GINNA | - |
CHANGE OF MAILING ADDRESS | 2020-03-20 | C/O GINNA ROJAS, 18246 Collins Ave, SUNNY ISLES, FL 33160 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-20 | C/O GINNA ROJAS, 18246 Collins Ave, SUNNY ISLES, FL 33160 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-02-08 | C/O GINNA ROJAS, 18246 Collins Ave, SUNNY ISLES, FL 33160 | - |
LC AMENDMENT | 2013-07-01 | - | - |
LC AMENDMENT | 2012-10-15 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2021-05-24 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-03-20 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-04-10 |
ANNUAL REPORT | 2017-04-29 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-03-27 |
ANNUAL REPORT | 2014-01-13 |
LC Amendment | 2013-07-01 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State