Search icon

495 BRICKELL, LLC - Florida Company Profile

Company Details

Entity Name: 495 BRICKELL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

495 BRICKELL, 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: 19 Aug 2014 (11 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: L14000130220
FEI/EIN Number 47-2848426

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

Address: 92 SW 3rd St, #3106, MIAMI, FL, 33130, US
Mail Address: PO Box 310312, MIAMI, FL, 33231-0312, US
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MENESES VINEYKA Authorized Representative PLAZA OBARRIO, SUITE 202, PANAMA, REPUBLIC OF, PN, PANAMA
CASANOVA RANGEL CATTY Manager 92 SW 3rd St., #3106, MIAMI, FL, 33130
ANGEL D. CORDOVA & CO. Agent 780 NW 42ND AVE, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-12 92 SW 3rd St, #3106, MIAMI, FL 33130 -
CHANGE OF MAILING ADDRESS 2022-04-12 92 SW 3rd St, #3106, MIAMI, FL 33130 -
LC AMENDMENT 2022-03-21 - -
REGISTERED AGENT ADDRESS CHANGED 2020-01-22 780 NW 42ND AVE, SUITE 325, MIAMI, FL 33126 -
REGISTERED AGENT NAME CHANGED 2020-01-22 ANGEL D. CORDOVA & CO. -
LC AMENDMENT 2014-09-23 - -

Documents

Name Date
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-04-12
LC Amendment 2022-03-21
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-01-19
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-02-24
ANNUAL REPORT 2015-01-26

Date of last update: 01 Mar 2025

Sources: Florida Department of State