Search icon

BRICKELL CAPITAL, LLC - Florida Company Profile

Company Details

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

BRICKELL CAPITAL, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 17 Mar 2014 (11 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 04 Jan 2016 (9 years ago)
Document Number: L14000043895
FEI/EIN Number 36-4781990

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

Address: c/o Hugo Dorta, 121 Alhambra Plaza, Coral Gables, FL, 33134, US
Mail Address: c/o Hugo Dorta, 121 Alhambra Plaza, Coral Gables, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Dorta Hugo Manager 121 Alhambra Plaza, Coral Gables, FL, 33134
DORTA HUGO Agent c/o Hugo Dorta, Coral Gables, FL, 33134

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-26 c/o Hugo Dorta, 121 Alhambra Plaza, 10th Floor, Coral Gables, FL 33134 -
CHANGE OF MAILING ADDRESS 2024-04-26 c/o Hugo Dorta, 121 Alhambra Plaza, 10th Floor, Coral Gables, FL 33134 -
REGISTERED AGENT NAME CHANGED 2024-04-26 DORTA, HUGO -
REGISTERED AGENT ADDRESS CHANGED 2024-04-26 c/o Hugo Dorta, 121 Alhambra Plaza, 10th Floor, Coral Gables, FL 33134 -
LC AMENDMENT AND NAME CHANGE 2016-01-04 BRICKELL CAPITAL, LLC -

Court Cases

Title Case Number Docket Date Status
2100 INVESTMENTS, LLC, VS BRICKELL CAPITAL, 3D2020-1494 2020-10-15 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
18-31225

Parties

Name 2100 INVESTMENTS, LLC,
Role Appellant
Status Active
Representations Bruce Jacobs
Name BRICKELL CAPITAL, LLC
Role Appellee
Status Active
Representations Christopher B. Spuches
Name HON. MARK BLUMSTEIN
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-03-17
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2021-03-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-02-25
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-02-25
Type Disposition by Order
Subtype Dismissed
Description Dismissal for Failure to Comply (DA11H) ~ Upon the Court’s own motion, it is ordered that this appeal from the Circuit Court for Miami-Dade County, Florida, is dismissed for failure to comply with this Court’s Order dated February 2, 2021, and with the Florida Rules of Appellate Procedure.
Docket Date 2021-02-02
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2020-10-16
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of 2100 INVESTMENTS, LLC,
Docket Date 2020-10-15
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of BRICKELL CAPITAL,
Docket Date 2020-10-15
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before October 25, 2020.
Docket Date 2020-10-15
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-10-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. The $300 filing fee for a notice of appeal is due.

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-04-02
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-25
LC Amendment and Name Change 2016-01-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State