Search icon

BRICKELL KEY ONE UNIT 1710 LLC - Florida Company Profile

Company Details

Entity Name: BRICKELL KEY ONE UNIT 1710 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BRICKELL KEY ONE UNIT 1710 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: 01 Apr 2015 (10 years ago)
Last Event: LC STMNT OF AUTHORITY 21
Event Date Filed: 13 Oct 2023 (a year ago)
Document Number: L15000057791
FEI/EIN Number 82-2313852

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

Address: 18405 SW 79 CT, MIAMI, FL, 33156, US
Mail Address: 18405 SW 79 CT, MIAMI, FL, 33156, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PIEROTTI DE MARMAI STEFANIA Manager 18405 SW 79 CT, MIAMI, FL, 33156
MARMAI PIEROTTI MASSIMO Manager 18405 SW 79 CT, MIAMI, FL, 33156
MARMAI PIEROTTI MIRKO Manager 18405 SW 79 CT, MIAMI, FL, 33156
PIEROTTI DE MARMAI STEFANIA Agent 18405 SW 79 COURT, MIAMI, FL, 33157

Events

Event Type Filed Date Value Description
LC STMNT OF AUTHORITY 2023-10-13 - -
REINSTATEMENT 2017-07-20 - -
CHANGE OF PRINCIPAL ADDRESS 2017-07-20 18405 SW 79 CT, MIAMI, FL 33156 -
REGISTERED AGENT ADDRESS CHANGED 2017-07-20 18405 SW 79 COURT, MIAMI, FL 33157 -
CHANGE OF MAILING ADDRESS 2017-07-20 18405 SW 79 CT, MIAMI, FL 33156 -
REGISTERED AGENT NAME CHANGED 2017-07-20 PIEROTTI DE MARMAI, STEFANIA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-23
CORLCAUTH 2023-10-13
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-04-19
REINSTATEMENT 2017-07-20
Florida Limited Liability 2015-04-01

Date of last update: 01 Mar 2025

Sources: Florida Department of State