Search icon

1000 BRICKELL 925, LLC - Florida Company Profile

Company Details

Entity Name: 1000 BRICKELL 925, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

1000 BRICKELL 925, 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: 18 Mar 2011 (14 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L11000033458
FEI/EIN Number 39-2077962

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

Address: 232 ANDALUSIA AVENUE, CORAL GABLES, FL, 33134, US
Mail Address: 232 ANDALUSIA AVENUE, CORAL GABLES, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA GERARDO Manager 232 ANDALUSIA AVENUE, CORAL GABLES, FL, 33134
GARCIA DAGMAR Manager 232 ANDALUSIA AVENUE, CORAL GABLES, FL, 33134
LINCE ALYSSA Manager 232 ANDALUSIA AVENUE, CORAL GABLES, FL, 33134
NCG MANAGEMENT, LLC Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2016-03-09 NCG MANAGEMENT, LLC -
CHANGE OF MAILING ADDRESS 2013-03-14 232 ANDALUSIA AVENUE, SUITE 202, CORAL GABLES, FL 33134 -
CHANGE OF PRINCIPAL ADDRESS 2013-03-14 232 ANDALUSIA AVENUE, SUITE 202, CORAL GABLES, FL 33134 -
LC AMENDMENT 2012-10-01 - -
REGISTERED AGENT ADDRESS CHANGED 2012-08-27 232 ANDALUSIA AVE, SUITE 202, CORAL GABLES, FL 33134 -
LC AMENDMENT 2012-08-27 - -
LC AMENDMENT 2011-05-24 - -

Documents

Name Date
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-02-28
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-03-03
ANNUAL REPORT 2014-03-05
AMENDED ANNUAL REPORT 2013-03-14
ANNUAL REPORT 2013-03-04
LC Amendment 2012-10-01
LC Amendment 2012-08-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State