Search icon

DELI BRICKELL LLC - Florida Company Profile

Company Details

Entity Name: DELI BRICKELL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

DELI 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: 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: 01 Feb 2011 (14 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L11000013770
FEI/EIN Number 27-4750603

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

Address: 3650 avocado avenue, MIAMI, FL 33133
Mail Address: 3650 avocado avenue, MIAMI, FL 33133
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
solis camara jimenez canet, JOSE Arturo Agent 3650 avocado avenue, MIAMI, FL 33133
solis camara jimenez canet, JOSE Arturo Managing Member 3650 avocado avenue, MIAMI, FL 33133

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000060155 BRICKELL DELI & MARKET EXPIRED 2012-06-18 2017-12-31 - 1451 S MIAMI AVE, C1, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2019-03-28 solis camara jimenez canet, JOSE Arturo -
CHANGE OF PRINCIPAL ADDRESS 2016-02-03 3650 avocado avenue, MIAMI, FL 33133 -
CHANGE OF MAILING ADDRESS 2016-02-03 3650 avocado avenue, MIAMI, FL 33133 -
REGISTERED AGENT ADDRESS CHANGED 2016-02-03 3650 avocado avenue, MIAMI, FL 33133 -
LC AMENDMENT 2011-02-11 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000181312 TERMINATED 1000000579410 MIAMI-DADE 2014-01-29 2034-02-07 $ 344.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-03
ANNUAL REPORT 2016-02-03
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-01-08
ANNUAL REPORT 2012-01-04
LC Amendment 2011-02-11
Florida Limited Liability 2011-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5944447705 2020-05-01 0455 PPP 1451 S MIAMI AVE STE C1-A, MIAMI, FL, 33130-4306
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4062
Loan Approval Amount (current) 4062
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address MIAMI, MIAMI-DADE, FL, 33130-4306
Project Congressional District FL-27
Number of Employees 4
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4099.84
Forgiveness Paid Date 2021-04-08

Date of last update: 23 Feb 2025

Sources: Florida Department of State