Search icon

ANTARES BRICKELL HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: ANTARES BRICKELL HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ANTARES BRICKELL HOLDINGS, 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: 15 Apr 2013 (12 years ago)
Date of dissolution: 27 Sep 2024 (8 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (8 months ago)
Document Number: L13000055205
FEI/EIN Number 465070931

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

Address: 2665 South Bayshore Drive, Miami, FL, 33133, US
Mail Address: 2665 South Bayshore Drive, Miami, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PAOLI JOSE D Agent 2665 South Bayshore Drive, Miami, FL, 33133
ALDEBARAN CORP Managing Member 2665 South Bayshore Drive, Miami, FL, 33133
ANTARES TRADING INC. Managing Member 2665 South Bayshore Drive, Miami, FL, 33133

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-03-03 2665 South Bayshore Drive, Suite 703, Miami, FL 33133 -
REGISTERED AGENT NAME CHANGED 2023-03-03 PAOLI, JOSE DOMINGO -
REGISTERED AGENT ADDRESS CHANGED 2023-03-03 2665 South Bayshore Drive, Suite 703, Miami, FL 33133 -
CHANGE OF MAILING ADDRESS 2023-03-03 2665 South Bayshore Drive, Suite 703, Miami, FL 33133 -
REINSTATEMENT 2014-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-02-27
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-04-24
REINSTATEMENT 2014-10-17

Date of last update: 02 Jun 2025

Sources: Florida Department of State