Entity Name: | UNIT 3503 BRICKELL HOUSE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
UNIT 3503 BRICKELL HOUSE, 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: | 12 Nov 2013 (11 years ago) |
Date of dissolution: | 06 May 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 06 May 2022 (3 years ago) |
Document Number: | L13000159230 |
FEI/EIN Number |
80-0961911
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2269 S UNIVERSITY DR, UNIT 1212, FORT LAUDERDALE, FL, 33324, US |
Mail Address: | 2269 S UNIVERSITY DR, UNIT 1212, FORT LAUDERDALE, FL, 33324, US |
ZIP code: | 33324 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MARCOS AURELIO DE ABREU RODRIGUES E SILVA | Manager | 446 W HILLSBORO BLVD, DEERFIELD BEACH, FL, 33441 |
CSG - CAPITAL SERVICES GROUP, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-05-06 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-04-28 | 1191 E NEWPORT CENTER DR SUITE 103, DEERFIELD BCH, FL 33442 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-05-02 | 2269 S UNIVERSITY DR, UNIT 1212, FORT LAUDERDALE, FL 33324 | - |
CHANGE OF MAILING ADDRESS | 2018-05-02 | 2269 S UNIVERSITY DR, UNIT 1212, FORT LAUDERDALE, FL 33324 | - |
REGISTERED AGENT NAME CHANGED | 2016-04-30 | CSG - CAPITAL SERVICES GROUP, INC | - |
REINSTATEMENT | 2016-01-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-05-06 |
ANNUAL REPORT | 2021-03-19 |
ANNUAL REPORT | 2020-04-28 |
ANNUAL REPORT | 2019-02-15 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-04-03 |
AMENDED ANNUAL REPORT | 2016-04-30 |
REINSTATEMENT | 2016-01-12 |
ANNUAL REPORT | 2014-03-09 |
Florida Limited Liability | 2013-11-12 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State