Entity Name: | 1110 BRICKELL 515, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
1110 BRICKELL 515, 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: |
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: | 23 Apr 2014 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 29 Sep 2017 (7 years ago) |
Document Number: | L14000066680 |
FEI/EIN Number |
46-5543259
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 40 SW 13th Street, Suite 903, Miami, FL, 33130, US |
Mail Address: | 40 SW 13th Street Suite 903, MIAMI, FL, 33130, US |
ZIP code: | 33130 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GARANTON JOSE | Manager | 40 SW 13th Street, Suite 903, Miami, FL, 33130 |
GARCIA GERARDO | Manager | 1390 Brickell Avenue Suite 200, Miami, FL, 33131 |
Khoury Joseph | Manager | 1390 Brickell Avenue Suite 200, Miami, FL, 33131 |
ALVARO CASTILLO B., P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-04-06 | 40 SW 13th Street, Suite 903, Miami, FL 33130 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-04-06 | 40 SW 13th Street, Suite 903, Miami, FL 33130 | - |
CHANGE OF MAILING ADDRESS | 2018-04-17 | 40 SW 13th Street, Suite 903, Miami, FL 33130 | - |
REINSTATEMENT | 2017-09-29 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-09-29 | ALVARO CASTILLO B., P.A. | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-16 |
ANNUAL REPORT | 2023-04-14 |
ANNUAL REPORT | 2022-04-12 |
ANNUAL REPORT | 2021-02-28 |
ANNUAL REPORT | 2020-04-06 |
ANNUAL REPORT | 2019-02-21 |
ANNUAL REPORT | 2018-04-17 |
REINSTATEMENT | 2017-09-29 |
ANNUAL REPORT | 2016-04-06 |
ANNUAL REPORT | 2015-02-25 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State