Search icon

BRIDGEPORT CENTER I MANAGER LLC - Florida Company Profile

Company Details

Entity Name: BRIDGEPORT CENTER I MANAGER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BRIDGEPORT CENTER I MANAGER 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: 14 Mar 2013 (12 years ago)
Date of dissolution: 11 Apr 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Apr 2023 (2 years ago)
Document Number: L13000039048
FEI/EIN Number 81-1160015

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

Address: 1 Alhambra Plaza, CORAL GABLES, FL, 33134, US
Mail Address: 1 Alhambra Plaza, CORAL GABLES, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOCOLSKY SERGIO Managing Member 1 Alhambra Plaza, CORAL GABLES, FL, 33134
SOCOLSKY SERGIO Agent 1 Alhambra Plaza, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-04-11 - -
CHANGE OF PRINCIPAL ADDRESS 2015-03-29 1 Alhambra Plaza, Suite 1450, CORAL GABLES, FL 33134 -
CHANGE OF MAILING ADDRESS 2015-03-29 1 Alhambra Plaza, Suite 1450, CORAL GABLES, FL 33134 -
REGISTERED AGENT ADDRESS CHANGED 2015-03-29 1 Alhambra Plaza, Suite 1450, CORAL GABLES, FL 33134 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-04-11
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-03-18
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-03-29
ANNUAL REPORT 2014-04-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State