Search icon

BRICKELL MEDIA LLC - Florida Company Profile

Company Details

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

BRICKELL MEDIA 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: 15 Feb 2013 (12 years ago)
Document Number: L13000024504
FEI/EIN Number 80-0897886

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

Address: 881 Ocean Drive, MIAMI, FL, 33149, US
Mail Address: 881 Ocean Drive, MIAMI, FL, 33149, US
ZIP code: 33149
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KENNY MARIA V Manager 881 Ocean Drive, MIAMI, FL, 33149
Kenny Maria V Agent 881 Ocean Drve, MIAMI, FL, 33149

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000016885 SHEMIAMI ACTIVE 2020-02-06 2025-12-31 - 881 OCEAN DRIVE, 7A, MIAMI, FL, 33149
G14000082338 BRICKELL AND KB MOMS EXPIRED 2014-08-11 2019-12-31 - 1541 BRICKELL AVE., C2505, MIAMI, FL, 33129
G13000025235 BRICKELLANDKBMOMS EXPIRED 2013-03-13 2018-12-31 - 1541 BRICKELL AVE APT C2505, MIAMI, FL, 33129

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-20 881 Ocean Drive, 7H, MIAMI, FL 33149 -
CHANGE OF MAILING ADDRESS 2023-03-20 881 Ocean Drive, 7H, MIAMI, FL 33149 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-20 881 Ocean Drve, 7H, MIAMI, FL 33149 -
REGISTERED AGENT NAME CHANGED 2014-06-10 Kenny, Maria V -

Documents

Name Date
ANNUAL REPORT 2025-02-18
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-01-14
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State