Search icon

BRICKELL CITY CENTRE PROJECT LLC

Company Details

Entity Name: BRICKELL CITY CENTRE PROJECT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 23 May 2012 (13 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 30 Jan 2018 (7 years ago)
Document Number: L12000069697
FEI/EIN Number 80-0833573
Address: 98 SE 7th Street, MIAMI, FL, 33131, US
Mail Address: 98 SE 7th Street, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Chief Executive Officer

Name Role Address
TAYLOR DONALD W Chief Executive Officer 98 SE 7 St, Miami, FL, 33131

President

Name Role Address
BOTT HENRY S President 98 SE 7th Street, MIAMI, FL, 33131

Chief Financial Officer

Name Role Address
CLARKE ANDREW M Chief Financial Officer 98 SE 7th Street, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-09 98 SE 7th Street, Suite 500, MIAMI, FL 33131 No data
CHANGE OF MAILING ADDRESS 2023-03-09 98 SE 7th Street, Suite 500, MIAMI, FL 33131 No data
LC STMNT OF RA/RO CHG 2018-01-30 No data No data
REGISTERED AGENT ADDRESS CHANGED 2018-01-30 1201 HAYS STREET, Tallahassee, FL 32301 No data
REGISTERED AGENT NAME CHANGED 2018-01-30 CORPORATION SERVICE COMPANY No data
LC NAME CHANGE 2013-12-20 BRICKELL CITY CENTRE PROJECT LLC No data
LC NAME CHANGE 2012-11-14 BRICKELL CITICENTRE PROJECT LLC No data

Documents

Name Date
ANNUAL REPORT 2024-02-09
AMENDED ANNUAL REPORT 2023-10-12
AMENDED ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2023-03-05
ANNUAL REPORT 2022-05-16
AMENDED ANNUAL REPORT 2021-12-08
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-01-17
ANNUAL REPORT 2018-04-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State