Search icon

1643 BRICKELL 1405, LLC - Florida Company Profile

Company Details

Entity Name: 1643 BRICKELL 1405, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

1643 BRICKELL 1405, 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: 23 Jun 2011 (14 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L11000073295
FEI/EIN Number 453303559

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

Address: 4700 SW 80th STREET, MIAMI, FL, 33143, US
Mail Address: 4700 SW 80th STREET, MIAMI, FL, 33143, US
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CABELLO CAROLINA Manager 4700 SW 80th STREET, MIAMI, FL, 33143
CABELLO ANABELLA Manager 4700 SW 80th STREET, MIAMI, FL, 33143
CABELLO MARIA C Manager 4700 SW 80th STREET, MIAMI, FL, 33143
Carolina Cabello Agent 4700 SW 80th street, MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2018-03-02 4700 SW 80th street, MIAMI, FL 33143 -
CHANGE OF PRINCIPAL ADDRESS 2014-02-26 4700 SW 80th STREET, MIAMI, FL 33143 -
CHANGE OF MAILING ADDRESS 2014-02-26 4700 SW 80th STREET, MIAMI, FL 33143 -
REGISTERED AGENT NAME CHANGED 2014-02-26 Carolina, Cabello -

Documents

Name Date
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-04-02
ANNUAL REPORT 2015-03-18
ANNUAL REPORT 2014-02-26
ANNUAL REPORT 2013-03-27

Date of last update: 02 Mar 2025

Sources: Florida Department of State