Search icon

WM BRICKELL 1206 LLC - Florida Company Profile

Company Details

Entity Name: WM BRICKELL 1206 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WM BRICKELL 1206 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: 10 Sep 2014 (11 years ago)
Date of dissolution: 11 Apr 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Apr 2022 (3 years ago)
Document Number: L14000141826
FEI/EIN Number 36-4793937

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

Mail Address: PO BOX 801241, Aventura, FL, 33280, US
Address: 20801 Biscayne Blvd, Suite 330, AVENTURA, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LANGE HERMANN J Manager PO BOX 801241, Aventura, FL, 33280
Ferrer Cristina E Manager PO BOX 801241, Aventura, FL, 33280
MANUEL DINER, P.A. Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-04-11 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-06 20801 Biscayne Blvd, Suite 330, 904, AVENTURA, FL 33180 -
CHANGE OF MAILING ADDRESS 2016-09-09 20801 Biscayne Blvd, Suite 330, 904, AVENTURA, FL 33180 -
REGISTERED AGENT NAME CHANGED 2015-11-20 Manuel Diner, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2015-11-20 7735 NW 146 STREET, SUITE 300, MIAMI LAKES, FL 33016 -
REINSTATEMENT 2015-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-04-11
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-06-08
AMENDED ANNUAL REPORT 2019-10-10
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-10
AMENDED ANNUAL REPORT 2016-09-09
ANNUAL REPORT 2016-02-25
AMENDED ANNUAL REPORT 2015-11-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State