Search icon

MEZZALUNA BRICKELL, LLC - Florida Company Profile

Company Details

Entity Name: MEZZALUNA BRICKELL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MEZZALUNA BRICKELL, 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: 13 Dec 2010 (14 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 18 Oct 2016 (9 years ago)
Document Number: L10000127506
FEI/EIN Number 27-4565332

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 175 SW 7TH ST, UNIT 2309, MIAMI, FL, 33130, US
Mail Address: 175 SW 7TH ST, UNIT 2309, MIAMI, FL, 33130, US
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAESTRE IGNACIO Manager 175 SW 7TH ST, MIAMI, FL, 33130
MAESTRE IGNACIO Agent 175 SW 7TH ST, MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-04 175 SW 7TH ST, UNIT 2309, MIAMI, FL 33130 -
CHANGE OF PRINCIPAL ADDRESS 2024-02-04 175 SW 7TH ST, UNIT 2309, MIAMI, FL 33130 -
CHANGE OF MAILING ADDRESS 2024-02-04 175 SW 7TH ST, UNIT 2309, MIAMI, FL 33130 -
REGISTERED AGENT NAME CHANGED 2023-02-17 MAESTRE, IGNACIO -
LC AMENDMENT 2016-10-18 - -
LC AMENDMENT 2016-09-14 - -
LC AMENDMENT 2014-06-09 - -
LC AMENDMENT 2014-01-17 - -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-02-04
ANNUAL REPORT 2023-02-17
AMENDED ANNUAL REPORT 2022-07-05
ANNUAL REPORT 2022-04-12
AMENDED ANNUAL REPORT 2021-10-18
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-04-17
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-01-12

Date of last update: 02 May 2025

Sources: Florida Department of State