Search icon

BLUE AT THE BRICKELL, L.L.C. - Florida Company Profile

Company Details

Entity Name: BLUE AT THE BRICKELL, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BLUE AT THE BRICKELL, L.L.C. 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: 14 Mar 2013 (12 years ago)
Document Number: L13000038780
FEI/EIN Number 46-2283159

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

Address: 3006 Aviation Ave Ste 3A, Coconut Grove, FL, 33133, US
Mail Address: 7516 TOSCANA BLVD, APT 212, Orlando, FL, 32819, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHIANG LARRY PUI HO Manager 7516 TOSCANA BLVD, Orlando, FL, 32819
FONG HELEN L Manager 7516 TOSCANA BLVD, Orlando, FL, 32819
CHIANG JORDAN Manager 7516 TOSCANA BLVD, Orlando, FL, 32819
CHIANG LARRY Agent 3006 Aviation Ave Ste 3A, Coconut Grove, FL, 33133

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-24 3006 Aviation Ave Ste 3A, Coconut Grove, FL 33133 -
CHANGE OF MAILING ADDRESS 2022-02-24 3006 Aviation Ave Ste 3A, Coconut Grove, FL 33133 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-24 3006 Aviation Ave Ste 3A, Coconut Grove, FL 33133 -
REGISTERED AGENT NAME CHANGED 2021-01-26 CHIANG, LARRY -

Documents

Name Date
ANNUAL REPORT 2025-02-11
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-12
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-03
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-03
ANNUAL REPORT 2016-03-16

Date of last update: 01 May 2025

Sources: Florida Department of State