Search icon

WEST BRICKELL ROA INVESTMENTS, LLC - Florida Company Profile

Company Details

Entity Name: WEST BRICKELL ROA INVESTMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WEST BRICKELL ROA INVESTMENTS, 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: 25 Apr 2013 (12 years ago)
Date of dissolution: 11 Nov 2019 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Nov 2019 (5 years ago)
Document Number: L13000060820
FEI/EIN Number 46-4972804

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

Address: 791 CRANDON BLVD, KEY BISCAYNE, FL, 33149, US
Mail Address: 791 CRANDON BLVD, KEY BISCAYNE, FL, 33149, US
ZIP code: 33149
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROA V ANIBAL Manager 791 CRANDON BLVD, KEY BISCAYNE, FL, 33149
ROA S ANIBAL Manager 791 CRANDON BLVD, KEY BISCAYNE, FL, 33149
ROA ANDRES F Manager 791 CRANDON BLVD, KEY BISCAYNE, FL, 33149
ROA V ANIBAL Agent 791 CRANDON BLVD, KEY BISCAYNE, FL, 33149

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-11-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2017-03-13 791 CRANDON BLVD, 1208, KEY BISCAYNE, FL 33149 -
CHANGE OF PRINCIPAL ADDRESS 2017-03-13 791 CRANDON BLVD, 1208, KEY BISCAYNE, FL 33149 -
CHANGE OF MAILING ADDRESS 2017-03-13 791 CRANDON BLVD, 1208, KEY BISCAYNE, FL 33149 -
REGISTERED AGENT NAME CHANGED 2017-03-13 ROA V, ANIBAL -
REINSTATEMENT 2016-01-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
LC AMENDMENT 2013-05-16 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-11-11
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-03-13
AMENDED ANNUAL REPORT 2016-03-30
REINSTATEMENT 2016-01-15
ANNUAL REPORT 2014-03-03
LC Amendment 2013-05-16
Florida Limited Liability 2013-04-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State