Search icon

BRICKELL ICON, LLC - Florida Company Profile

Company Details

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

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

Key Officers & Management

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

Events

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 - -

Documents

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