Search icon

MARY BRICKELL MANAGEMENT, LLC

Company Details

Entity Name: MARY BRICKELL MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 04 Oct 2010 (14 years ago)
Document Number: L10000103684
FEI/EIN Number 27-3618322
Address: 1001 SW 2nd Ave, MIAMI, FL, 33130, US
Mail Address: 1001 SW 2nd Ave, Miami, FL, 33130, US
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MARY BRICKELL MANAGEMENT LLC 401(K) PLAN 2015 273618322 2017-01-20 MARY BRICKELL MANAGEMENT LLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Sponsor’s telephone number 3058546300
Plan sponsor’s address 1001 SW 2ND AVE, MIAMI, FL, 33130

Signature of

Role Plan administrator
Date 2017-01-20
Name of individual signing KEVIN SAMLUT
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
VILLAR PEDRO Agent 1001 SW 2nd Ave, MIAMI, FL, 33130

Manager

Name Role Address
VILLAR PEDRO Manager 2533 SW 19 AVE SUITE 400, MIAMI, FL, 33133

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000036115 ALOFT MIAMI BRICKELL ACTIVE 2020-03-27 2025-12-31 No data 1001 SW 2ND AVENUE, MIAMI, FL, 33130
G13000048860 ALOFT MIAMI BRICKELL EXPIRED 2013-05-23 2018-12-31 No data 1001 SW 2ND AVE, MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-04-21 1001 SW 2nd Ave, MIAMI, FL 33130 No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-21 1001 SW 2nd Ave, 5th floor, MIAMI, FL 33130 No data
CHANGE OF PRINCIPAL ADDRESS 2015-04-07 1001 SW 2nd Ave, MIAMI, FL 33130 No data
REGISTERED AGENT NAME CHANGED 2012-04-10 VILLAR, PEDRO No data

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-29
AMENDED ANNUAL REPORT 2021-05-28
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-03-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State