Entity Name: | WEST BRICKELL SQUARE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
WEST BRICKELL SQUARE 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. |
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: | 09 May 2012 (13 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | L12000062748 |
FEI/EIN Number |
462758980
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 175 sw 7th st, MIAMI, FL, 33130, US |
Mail Address: | 175 sw 7th st, MIAMI, FL, 33130, US |
ZIP code: | 33130 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VANEGAS SANTIAGO | Manager | 175 sw 7th st, MIAMI, FL, 33130 |
MOTTA JAVIER | Agent | 175 sw 7th st, MIAMI, FL, 33130 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000053707 | JEFFERSON HOTEL | EXPIRED | 2017-05-15 | 2022-12-31 | - | 528 SW 9 AVE, MIAMI, FL, 33130 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-08 | 175 sw 7th st, 2201, MIAMI, FL 33130 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-08 | 175 sw 7th st, 2201, MIAMI, FL 33130 | - |
CHANGE OF MAILING ADDRESS | 2015-01-28 | 175 sw 7th st, 2201, MIAMI, FL 33130 | - |
REGISTERED AGENT NAME CHANGED | 2014-01-17 | MOTTA, JAVIER | - |
REINSTATEMENT | 2014-01-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-03-12 |
ANNUAL REPORT | 2018-03-16 |
ANNUAL REPORT | 2017-01-12 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-01-28 |
REINSTATEMENT | 2014-01-17 |
Florida Limited Liability | 2012-05-09 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State