Search icon

MEGACENTER BRICKELL LLC - Florida Company Profile

Company Details

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

MEGACENTER 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: 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: 09 Mar 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 15 Jul 2020 (5 years ago)
Document Number: L15000042554
FEI/EIN Number 38-3956628

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

Address: 420 SW 7TH ST, MIAMI, FL, 33130, US
Mail Address: 420 SW 7TH ST, MIAMI, FL, 33130, US
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
URETA PATRICIO Manager 7451 Riviera Blvd, Miramar, FL, 33023
MENDOZA JOSE Manager 7451 Riviera Blvd, Miramar, FL, 33023
MEZA MARTHA Manager 7451 Riviera Blvd, Miramar, FL, 33023
MEGACENTER US LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000080117 MEGACENTER EXPIRED 2015-08-03 2020-12-31 - 8600 NW SOUTH RIVER DRIVE, SUITE 100, MEDLEY, FL, 33166

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-02-24 420 SW 7TH ST, MIAMI, FL 33130 -
REGISTERED AGENT NAME CHANGED 2023-02-24 Megacenter US LLC -
REGISTERED AGENT ADDRESS CHANGED 2023-02-24 7451 Riviera Blvd, Suite 201, Miramar, FL 33023 -
LC AMENDMENT 2020-07-15 - -
CHANGE OF PRINCIPAL ADDRESS 2019-03-22 420 SW 7TH ST, MIAMI, FL 33130 -
LC STMNT OF RA/RO CHG 2016-08-08 - -

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-03-23
LC Amendment 2020-07-15
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-20
CORLCRACHG 2016-08-08

Date of last update: 02 Mar 2025

Sources: Florida Department of State