Search icon

PARC BRICKELL ONE LLC - Florida Company Profile

Company Details

Entity Name: PARC BRICKELL ONE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PARC BRICKELL ONE 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: 29 Oct 2012 (12 years ago)
Date of dissolution: 31 May 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 31 May 2022 (3 years ago)
Document Number: L12000137254
FEI/EIN Number 461796203

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

Address: 2950 SW 27th Avenue, MIAMI, FL, 33133, US
Mail Address: 2950 SW 27th Avenue, MIAMI, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role
ALTA STRATEGIC MANAGEMENT ONE, LLC Manager
ALTA DEVELOPERS, LLC Agent

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000064616 LE PARC AT BRICKELL SALES CENTER EXPIRED 2014-06-23 2019-12-31 - 21 SW 15 ROAD, SUITE 100, MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-05-31 - -
REGISTERED AGENT NAME CHANGED 2022-04-27 ALTA DEVELOPERS, LLC -
REGISTERED AGENT ADDRESS CHANGED 2015-01-15 2950 SW 27H AVE, SUITE 220, Tampa, FL 33133 -
LC AMENDMENT 2014-12-04 - -
CHANGE OF PRINCIPAL ADDRESS 2013-02-05 2950 SW 27th Avenue, Suite 220, MIAMI, FL 33133 -
CHANGE OF MAILING ADDRESS 2013-02-05 2950 SW 27th Avenue, Suite 220, MIAMI, FL 33133 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-05-31
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-01-15
LC Amendment 2014-12-04

Date of last update: 02 Mar 2025

Sources: Florida Department of State