Search icon

BRICKELL HOUSE 4202 LLC - Florida Company Profile

Company Details

Entity Name: BRICKELL HOUSE 4202 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BRICKELL HOUSE 4202 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: 18 Apr 2014 (11 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L14000063525
FEI/EIN Number 37-1778539

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

Address: 1113 SW 147th Ter, Pembroke Pines, FL, 33027, US
Mail Address: 1113 SW 147th Ter, Pembroke Pines, FL, 33027, US
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ GINEIRA Manager 1113 SW 147th Ter, Pembroke Pines, FL, 33027
Viloria Rodriguez Will M Manager 1113 SW 147th Ter, Pembroke Pines, FL, 33027
Rodriguez Urbina Branford G Manager 1113 SW 147th Ter, Pembroke Pines, FL, 33027
Rodriguez Gineira Agent 1113 SW 147th Ter, Pembroke Pines, FL, 33027

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2019-03-01 1113 SW 147th Ter, Pembroke Pines, FL 33027 -
CHANGE OF MAILING ADDRESS 2019-03-01 1113 SW 147th Ter, Pembroke Pines, FL 33027 -
REGISTERED AGENT NAME CHANGED 2019-03-01 Rodriguez, Gineira -
REGISTERED AGENT ADDRESS CHANGED 2019-03-01 1113 SW 147th Ter, Pembroke Pines, FL 33027 -

Documents

Name Date
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-03-01
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-30
Florida Limited Liability 2014-04-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State