Entity Name: | 951 BRICKELL #3201, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
951 BRICKELL #3201, 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: |
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: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L14000130239 |
FEI/EIN Number |
47-2867551
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 |
Name | Role | Address |
---|---|---|
ANGEL D. CORDOVA & CO. | Agent | 780 NW 42ND AVE, MIAMI, FL, 33126 |
MENESES VINEYKA | Authorized Representative | PLAZA OBARRIO, SUITE 202, PANAMA, REPUBLIC OF, PN, PANAMA |
CASANOVA RANGEL CATTY | Manager | PO Box 310312, MIAMI, FL, 332310312 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
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 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-12 |
LC Amendment | 2022-03-21 |
ANNUAL REPORT | 2021-01-23 |
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 |
LC Amendment | 2014-09-23 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State