Search icon

BRICKELL MONTI, LLC - Florida Company Profile

Company Details

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

BRICKELL MONTI, 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: 25 Oct 2011 (13 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L11000121698
FEI/EIN Number 453695218

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

Address: 1401 Brickell Ave., Miami, FL, 33131, US
Mail Address: 2264 Quail Roost Dr., Weston, FL, 33327, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FONTECILLA PAUL Managing Member 1401 BRICKELL AVE. SUITE 130, MIAMI, FL, 33131
FONTECILLA KEVIN Managing Member 2264 Quail Roost Dr., Weston, FL, 33327
Fontecilla Kevin D Agent 2264 Quail Roost Dr., Weston, FL, 33327

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000009518 FOURTEEN EATERY/100 MONTADITOS/KAI POKE SHOP ACTIVE 2021-01-20 2026-12-31 - 1401 BRICKELL AVE, SUITE 130, MIAMI, FL, 33131
G17000021382 100 MONTADITOS BRICKELL EXPIRED 2017-02-28 2022-12-31 - 1401 BRICKELL AVE., #130, MIAMI, FL, 33131
G12000105311 100 MONTADITOS BIRCKELL EXPIRED 2012-10-30 2017-12-31 - 1401 BRICKELL AVENUE, SUITE:130, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-07-10 2264 Quail Roost Dr., Weston, FL 33327 -
REINSTATEMENT 2023-07-10 - -
CHANGE OF PRINCIPAL ADDRESS 2023-07-10 1401 Brickell Ave., Suite 130, Miami, FL 33131 -
CHANGE OF MAILING ADDRESS 2023-07-10 1401 Brickell Ave., Suite 130, Miami, FL 33131 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2020-06-22 Fontecilla, Kevin David -
LC AMENDMENT 2013-10-08 - -
LC NAME CHANGE 2011-10-27 BRICKELL MONTI, LLC -

Documents

Name Date
REINSTATEMENT 2023-07-10
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-03-19
ANNUAL REPORT 2016-02-01
ANNUAL REPORT 2015-03-03
ANNUAL REPORT 2014-01-13
Reg. Agent Change 2013-12-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5528627004 2020-04-05 0455 PPP 1401 Brickell Ave. Suite 130, MIAMI, FL, 33131-3405
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 105000
Loan Approval Amount (current) 105000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33131-3405
Project Congressional District FL-27
Number of Employees 17
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 106041.37
Forgiveness Paid Date 2021-04-15
3825168502 2021-02-24 0455 PPS 1401 Brickell Ave Ste 130, Miami, FL, 33131-3405
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48741
Loan Approval Amount (current) 48741
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33131-3405
Project Congressional District FL-27
Number of Employees 9
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 49134.93
Forgiveness Paid Date 2021-12-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State