Search icon

BRICKELL WINES LLC

Company Details

Entity Name: BRICKELL WINES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 21 Nov 2013 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Oct 2019 (5 years ago)
Document Number: L13000163691
FEI/EIN Number 46-4174668
Address: 12550 Biscayne Blvd, North Miami, FL, 33181, US
Mail Address: 12550 Biscayne Blvd, North Miami, FL, 33181, US
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
HYAFIL JEROME Agent 12550 BISCAYNE BOULEVARD, NORTH MIAMI, FL, 33181

President

Name Role Address
HYAFIL JEROME President 9751 E Bay Harbor dr, Bay Harbor Is., FL, 33154

Manager

Name Role Address
CHARPENTIER PATRICK P Manager 2700 NE 135TH STREET, NORTH MIAMI, FL, 33181

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000025558 NYAK COGNAC ACTIVE 2023-02-23 2028-12-31 No data 12550 BISCAYNE BLVD, #800, NORTH MIAMI, FL, 33181
G15000074126 HAPPY VINES EXPIRED 2015-07-16 2020-12-31 No data 12550 BISCAYNE BLVD, SUITE 800-007, NORTH MIAMI, FL, 33181

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-10-01 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF MAILING ADDRESS 2018-04-25 12550 Biscayne Blvd, Suite 800-40, North Miami, FL 33181 No data
CHANGE OF PRINCIPAL ADDRESS 2017-02-08 12550 Biscayne Blvd, Suite 800-40, North Miami, FL 33181 No data
REGISTERED AGENT ADDRESS CHANGED 2016-03-02 12550 BISCAYNE BOULEVARD, SUITE 800, NORTH MIAMI, FL 33181 No data
REINSTATEMENT 2016-03-02 No data No data
REGISTERED AGENT NAME CHANGED 2016-03-02 HYAFIL, JEROME No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-22
REINSTATEMENT 2019-10-01
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-02-08
REINSTATEMENT 2016-03-02
ANNUAL REPORT 2014-02-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State