Search icon

JML BRICKELL, LLC - Florida Company Profile

Company Details

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

JML 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: 16 Mar 2015 (10 years ago)
Date of dissolution: 24 Jan 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Jan 2023 (2 years ago)
Document Number: L15000057982
FEI/EIN Number 47-3686338

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

Address: 10201 E. BAY HARBOR DRIVE, PH-6, BAY HARBOR, FL, 33154
Mail Address: 10201 E. BAY HARBOR DRIVE, PH-6, BAY HARBOR, FL, 33154
ZIP code: 33154
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Karson Jack E Manager 10201 E Bay Harbor Drive, Bay Harbor Islands, FL, 33154
KARSON JACK E Agent 10201 E. BAY HARBOR DRIVE, BAY HARBOR, FL, 33154

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-01-24 - -
LC STMNT OF RA/RO CHG 2019-08-26 - -
REGISTERED AGENT ADDRESS CHANGED 2019-08-26 10201 E. BAY HARBOR DRIVE, PH-6, BAY HARBOR, FL 33154 -
CHANGE OF PRINCIPAL ADDRESS 2019-08-26 10201 E. BAY HARBOR DRIVE, PH-6, BAY HARBOR, FL 33154 -
CHANGE OF MAILING ADDRESS 2019-08-26 10201 E. BAY HARBOR DRIVE, PH-6, BAY HARBOR, FL 33154 -
REINSTATEMENT 2016-10-21 - -
REGISTERED AGENT NAME CHANGED 2016-10-21 KARSON, JACK E -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-01-24
ANNUAL REPORT 2022-03-05
ANNUAL REPORT 2021-02-19
ANNUAL REPORT 2020-01-15
CORLCRACHG 2019-08-26
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-01-09
REINSTATEMENT 2016-10-21
Florida Limited Liability 2015-03-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State