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. |
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 |
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 | - |
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 | - |
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