Search icon

BRICKELL CITY CENTRE PLAZA LLC

Company Details

Entity Name: BRICKELL CITY CENTRE PLAZA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 22 Mar 2011 (14 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 12 Jun 2023 (2 years ago)
Document Number: L11000034977
FEI/EIN Number 45-1829628
Address: 98 SE 7th Street, MIAMI, FL, 33131, US
Mail Address: 98 SE 7th Street, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Chief Executive Officer

Name Role Address
TAYLOR DONALD W Chief Executive Officer 98 SE 7 St, Miami, FL, 33131

President

Name Role Address
BOTT HENRY S President 98 SE 7th Street, MIAMI, FL, 33131

Chief Financial Officer

Name Role Address
CLARKE ANDREW M Chief Financial Officer 98 SE 7th Street, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
MERGER 2023-06-12 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000241151
CHANGE OF MAILING ADDRESS 2023-03-09 98 SE 7th Street, Suite 500, MIAMI, FL 33131 No data
CHANGE OF PRINCIPAL ADDRESS 2023-03-09 98 SE 7th Street, Suite 500, MIAMI, FL 33131 No data
REGISTERED AGENT ADDRESS CHANGED 2019-01-17 1201 Hays Street, Tallahassee, FL 32301 No data
REGISTERED AGENT NAME CHANGED 2018-04-26 CORPORATION SERVICE COMPANY No data
LC NAME CHANGE 2013-12-20 BRICKELL CITY CENTRE PLAZA LLC No data
LC NAME CHANGE 2012-11-14 BRICKELL CITYCENTRE PLAZA LLC No data
LC AMENDMENT 2011-06-28 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-09
Merger 2023-06-12
AMENDED ANNUAL REPORT 2023-03-28
AMENDED ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2023-03-05
AMENDED ANNUAL REPORT 2022-11-28
ANNUAL REPORT 2022-05-04
AMENDED ANNUAL REPORT 2021-12-08
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-03-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State