Search icon

BRICKELL MATTRESS, LLC - Florida Company Profile

Company Details

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

BRICKELL MATTRESS, 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: 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: 04 May 2011 (14 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 21 Sep 2020 (5 years ago)
Document Number: L11000052681
FEI/EIN Number 275305638

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

Address: 1030 SW 8th STREET, MIAMI, FL, 33130, US
Mail Address: 1030 SW 8th STREET, MIAMI, FL, 33130, US
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
QUINTERO JUAN F Authorized Member 1030 SW 8TH STREET, MIAMI, FL, 33130
BYRD MATTHEW Authorized Member 1030 SW 8th STREET, MIAMI, FL, 33130
QUINTERO JUAN F Agent 1030 SW 8th STREET, MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
LC AMENDMENT 2020-09-21 - -
CHANGE OF PRINCIPAL ADDRESS 2020-05-24 1030 SW 8th STREET, MIAMI, FL 33130 -
CHANGE OF MAILING ADDRESS 2020-05-24 1030 SW 8th STREET, MIAMI, FL 33130 -
REGISTERED AGENT NAME CHANGED 2020-05-24 QUINTERO, JUAN F. -
REGISTERED AGENT ADDRESS CHANGED 2020-05-24 1030 SW 8th STREET, MIAMI, FL 33130 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001825232 TERMINATED 1000000562307 MIAMI-DADE 2013-12-04 2023-12-26 $ 522.10 STATE OF FLORIDA0025709

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-01-09
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-07-27
LC Amendment 2020-09-21
AMENDED ANNUAL REPORT 2020-09-10
ANNUAL REPORT 2020-05-24
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State