Search icon

BRICK VILLAGE 79, LLC - Florida Company Profile

Company Details

Entity Name: BRICK VILLAGE 79, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BRICK VILLAGE 79, 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: 23 May 2014 (11 years ago)
Date of dissolution: 09 Mar 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Mar 2022 (3 years ago)
Document Number: L14000083881
FEI/EIN Number 46-5751106

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

Address: 990 Biscayne Blvd., MIAMI, FL, 33132, US
Mail Address: 990 BISCAYNE BLVD, OFFICE 1202, MIAMI, FL, 33132, US
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TRANSINVEST LOGISTICS & INVESTMENT Authorized Member 990 BISCAYNE BLVD, MIAMI, FL, 33132
DE MACEDO LEONIDAS LIMA Manager 990 BISCAYNE BLVD, MIAMI, FL, 33132
JG SEVEN INC Authorized Member 990 BISCAYNE BLVD, MIAMI, FL, 33132
CARMEL INVESTORS LTD Authorized Member 990 BISCAYNE BLVD, MIAMI, FL, 33132
de Macedo Leonidas L Agent 990 BISCAYNE BLVD, MIAMI, FL, 33132

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-03-09 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-27 990 Biscayne Blvd., 1202, MIAMI, FL 33132 -
REGISTERED AGENT NAME CHANGED 2018-02-06 de Macedo, Leonidas Lima -
CHANGE OF MAILING ADDRESS 2016-03-21 990 Biscayne Blvd., 1202, MIAMI, FL 33132 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-21 990 BISCAYNE BLVD, OFFICE 1202, MIAMI, FL 33132 -
LC AMENDMENT 2014-07-18 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-03-09
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-03-02
ANNUAL REPORT 2016-03-21
ANNUAL REPORT 2015-02-25
LC Amendment 2014-07-18
Florida Limited Liability 2014-05-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State