Search icon

MEMPHIS STRAND BRICKELL, LLC - Florida Company Profile

Company Details

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

MEMPHIS STRAND 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: 16 Feb 2011 (14 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L11000020201
FEI/EIN Number 68-0681797

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

Address: 1110 Brickell Ave Unit 406, Miami, FL, 33131, US
Mail Address: 1110 Brickell Ave 406, Miami, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEMPHIS STRAND FLORIDA, LLC Managing Member -
Bessada Pauline Manager C/O THE COMPANY RE - 2100 Ponce de Leon Bo, CORAL GABLES, FL, 33134
BESSADA PAULINE Agent C/O THE COMPANY RE, MIAMI, FL, 33133

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-03-16 1110 Brickell Ave Unit 406, Miami, FL 33131 -
CHANGE OF MAILING ADDRESS 2022-06-17 1110 Brickell Ave Unit 406, Miami, FL 33131 -
REGISTERED AGENT NAME CHANGED 2021-03-09 BESSADA, PAULINE -
REGISTERED AGENT ADDRESS CHANGED 2021-03-09 C/O THE COMPANY RE, PO BOX 330589, MIAMI, FL 33133 -

Documents

Name Date
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-04-09
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-08-12
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-01-08
ANNUAL REPORT 2014-01-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State