Search icon

TWO BRICKELL CITY CENTRE LLC - Florida Company Profile

Company Details

Entity Name: TWO BRICKELL CITY CENTRE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TWO BRICKELL CITY CENTRE 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 23 May 2012 (13 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 04 Dec 2015 (9 years ago)
Document Number: L12000069782
FEI/EIN Number 61-1732977

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

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

Key Officers & Management

Name Role Address
TAYLOR DONALD W Chief Executive Officer 98 SE 7 St, Miami, FL, 33131
BOTT HENRY S President 98 SE 7th Street, MIAMI, FL, 33131
CLARKE ANDREW M Chief Financial Officer 98 SE 7th Street, MIAMI, FL, 33131
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-09 98 SE 7th Street, Suite 500, Miami, FL 33131 -
CHANGE OF MAILING ADDRESS 2023-03-09 98 SE 7th Street, Suite 500, Miami, FL 33131 -
REGISTERED AGENT NAME CHANGED 2018-04-27 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2018-04-27 1201 Hays Street, Tallahassee, FL 32301 -
LC NAME CHANGE 2015-12-04 TWO BRICKELL CITY CENTRE LLC -

Documents

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

Date of last update: 01 Mar 2025

Sources: Florida Department of State