Entity Name: | 1200 BRICKELL AVE 860, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 06 Jan 2012 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 Mar 2020 (5 years ago) |
Document Number: | L12000002809 |
FEI/EIN Number | 37-1665747 |
Address: | 1200 BRICKELL AVENUE, 860, MIAMI, FL, 33131, US |
Mail Address: | 1200 BRICKELL AVENUE, 860, MIAMI, FL, 33131, US |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
TDA RINCON HOLDINGS, LLC | Agent |
Name | Role | Address |
---|---|---|
Rincon Cesar A | Manager | 1200 BRICKELL AVENUE, MIAMI, FL, 33131 |
Name | Role | Address |
---|---|---|
Rincon John B | Auth | 1200 Brickell Ave, Miami, FL, 33131 |
Name | Role |
---|---|
TDA RINCON HOLDINGS, LLC | Managing Member |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000042367 | RINCON CAPITAL | EXPIRED | 2012-05-04 | 2017-12-31 | No data | 1200 BRICKELL AVENUE 860, MIAMI, MIAMI, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2020-03-05 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2020-03-05 | TDA RINCON HOLDINGS, LLC | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-05 |
ANNUAL REPORT | 2023-03-03 |
ANNUAL REPORT | 2022-03-04 |
ANNUAL REPORT | 2021-01-12 |
REINSTATEMENT | 2020-03-05 |
ANNUAL REPORT | 2018-02-07 |
ANNUAL REPORT | 2017-02-11 |
ANNUAL REPORT | 2016-04-23 |
ANNUAL REPORT | 2015-04-28 |
ANNUAL REPORT | 2014-01-29 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State