Search icon

700 BRICKELL CITY CENTRE LLC - Florida Company Profile

Company Details

Entity Name: 700 BRICKELL CITY CENTRE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

700 BRICKELL CITY CENTRE 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: 27 Jun 2013 (12 years ago)
Date of dissolution: 12 Jun 2023 (2 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 12 Jun 2023 (2 years ago)
Document Number: L13000092503
FEI/EIN Number 61-1716965

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

Address: 98 SE 7th Street, MIAMI, FL, 33131, US
Mail Address: 98 SE 7th Street, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAYLOR DONALD W Chief Executive Officer 98 SE 7 St, Miami, FL, 33131
BOTT HENRY S President 98 SE 7th Street, MIAMI, FL, 33131
AGUILA MAILE Vice President 98 SE 7th Street, MIAMI, FL, 33131
CLARKE ANDREW M Chief Financial Officer 98 SE 7th Street, MIAMI, FL, 33131
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
MERGER 2023-06-12 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS L11000034977. MERGER NUMBER 100000241151
CHANGE OF PRINCIPAL ADDRESS 2023-03-09 98 SE 7th Street, Suite 500, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2023-03-09 98 SE 7th Street, Suite 500, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2018-04-25 Corporation Service Company -
REGISTERED AGENT ADDRESS CHANGED 2018-04-25 1201 Hays Street, Tallahassee, FL 32301 -
LC NAME CHANGE 2013-12-20 700 BRICKELL CITY CENTRE LLC -

Documents

Name Date
AMENDED ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2023-03-04
AMENDED ANNUAL REPORT 2022-05-16
ANNUAL REPORT 2022-04-28
AMENDED ANNUAL REPORT 2021-12-08
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-01-17
ANNUAL REPORT 2018-04-25
AMENDED ANNUAL REPORT 2017-11-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State