Search icon

BRICKELL 900 HARDGOODS, LLC - Florida Company Profile

Company Details

Entity Name: BRICKELL 900 HARDGOODS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BRICKELL 900 HARDGOODS, 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: 08 Jan 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Jan 2015 (10 years ago)
Document Number: L13000004384
FEI/EIN Number NOT APPLICABLE

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

Address: 1691 MICHIGAN AVE STE 210, MIAMI BEACH, FL, 33139, US
Mail Address: 1691 MICHIGAN AVE STE 210, MIAMI BEACH, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BELOFF JONATHAN D Manager 1691 MICHIGAN AVE STE 210, MIAMI BEACH, FL, 33139
BELOFF JONATHAN D Agent 1691 MICHIGAN AVE STE 210, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-24 300 71st street, C/O Marc Gidney, 620, MIAMI BEACH, FL 33141 -
CHANGE OF MAILING ADDRESS 2025-01-24 300 71st street, C/O Marc Gidney, 620, MIAMI BEACH, FL 33141 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-17 1691 MICHIGAN AVE STE 210, MIAMI BEACH, FL 33139 -
CHANGE OF PRINCIPAL ADDRESS 2023-03-17 1691 MICHIGAN AVE STE 210, MIAMI BEACH, FL 33139 -
CHANGE OF MAILING ADDRESS 2023-03-17 1691 MICHIGAN AVE STE 210, MIAMI BEACH, FL 33139 -
REGISTERED AGENT NAME CHANGED 2015-01-13 BELOFF, JONATHAN D -
REINSTATEMENT 2015-01-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2025-01-24
ANNUAL REPORT 2024-02-11
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-06-07
ANNUAL REPORT 2019-04-07
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-03-08

Date of last update: 02 Mar 2025

Sources: Florida Department of State