Search icon

3714 BRICKELL LLC - Florida Company Profile

Company Details

Entity Name: 3714 BRICKELL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

3714 BRICKELL 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: 01 Nov 2013 (11 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L13000154073
FEI/EIN Number 30-0799761

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

Address: 2903 NE 163RD ST, N MIAMI BEACH, FL, 33160, US
Mail Address: 2903 NE 163rd St, North Miami Beach, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZAPATA REINALDO A Managing Member 2903 NE 163rd St, North Miami Beach, FL, 33160
MOLINA YONNY Manager 2903 NE 163RD ST, N MIAMI BEACH, FL, 33160
ZAPATA REINALDO A Agent 2903 NE 163rd St, North Miami Beach, FL, 33160

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-12-11 2903 NE 163rd St, Unit 1003, North Miami Beach, FL 33160 -
REINSTATEMENT 2018-12-11 - -
CHANGE OF MAILING ADDRESS 2018-12-11 2903 NE 163RD ST, N MIAMI BEACH, FL 33160 -
REGISTERED AGENT NAME CHANGED 2018-12-11 ZAPATA, REINALDO A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-09-05 2903 NE 163RD ST, N MIAMI BEACH, FL 33160 -
LC AMENDMENT 2017-09-05 - -
LC AMENDMENT 2013-11-18 - -

Documents

Name Date
REINSTATEMENT 2018-12-11
LC Amendment 2017-09-05
ANNUAL REPORT 2017-05-26
ANNUAL REPORT 2016-02-24
ANNUAL REPORT 2015-04-12
ANNUAL REPORT 2014-04-28
LC Amendment 2013-11-18
Florida Limited Liability 2013-11-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State