Entity Name: | BRICKELL ANALYTICS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BRICKELL ANALYTICS 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. |
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: | 25 Feb 2011 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 27 Oct 2016 (8 years ago) |
Document Number: | L11000024090 |
FEI/EIN Number |
383833616
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 900 Brickell Key Blvd., Ste. 2403, Miami, FL, 33131, US |
Mail Address: | 900 Brickell Key Blvd., Ste. 2403, Miami, FL, 33131, US |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GILINSKI ISAAC | Manager | 900 Brickell Key Blvd., Miami, FL, 33131 |
GILINSKI ISAAC | Agent | 900 Brickell Key Blvd., Miami, FL, 33131 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000070542 | BRICKELL FAMILY OFFICE | ACTIVE | 2012-07-16 | 2027-12-31 | - | 900 BRICKELL KEY BLVD, 2403, MIAMI, FL, 33131 |
G12000068086 | BRICKELL PHARMACEUTICALS | EXPIRED | 2012-07-09 | 2017-12-31 | - | 4400 BISCAYNE BLVD., STE 780, MIAMI, FL, 33137 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-01-26 | 900 Brickell Key Blvd., Ste. 2403, Miami, FL 33131 | - |
CHANGE OF MAILING ADDRESS | 2022-01-26 | 900 Brickell Key Blvd., Ste. 2403, Miami, FL 33131 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-26 | 900 Brickell Key Blvd., Ste. 2403, Miami, FL 33131 | - |
REINSTATEMENT | 2016-10-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-10-27 | GILINSKI, ISAAC | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-27 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-01-30 |
ANNUAL REPORT | 2020-01-13 |
ANNUAL REPORT | 2019-01-04 |
ANNUAL REPORT | 2018-06-28 |
ANNUAL REPORT | 2017-04-30 |
REINSTATEMENT | 2016-10-27 |
ANNUAL REPORT | 2015-04-29 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State