Search icon

L & M BRICKELL I, LLC - Florida Company Profile

Company Details

Entity Name: L & M BRICKELL I, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

L & M BRICKELL I, 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: 08 Jun 2011 (14 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L11000067267
FEI/EIN Number 452487420

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

Address: 1441 SW 11 TER, MIAMI, FL, 33135, US
Mail Address: 1441 sw 11 ter, MIAMI, FL, 33135, US
ZIP code: 33135
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MASEDA DAVID Manager 1441 sw 11 ter, MIAMI, FL, 33135
MASEDA DAVID Agent 1441 sw 11 ter, MIAMI, FL, 33135

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-01-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-30 1441 SW 11 TER, MIAMI, FL 33135 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-30 1441 sw 11 ter, MIAMI, FL 33135 -
CHANGE OF MAILING ADDRESS 2016-04-30 1441 SW 11 TER, MIAMI, FL 33135 -
REGISTERED AGENT NAME CHANGED 2016-04-30 MASEDA, DAVID -
REINSTATEMENT 2013-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
REINSTATEMENT 2020-01-27
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-30
AMENDED ANNUAL REPORT 2015-06-19
ANNUAL REPORT 2015-06-17
ANNUAL REPORT 2014-08-29
Reg. Agent Resignation 2013-11-25
REINSTATEMENT 2013-10-04
ANNUAL REPORT 2012-04-27
Florida Limited Liability 2011-06-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State