Search icon

BRICKELL RESTAURANTE LLC - Florida Company Profile

Company Details

Entity Name: BRICKELL RESTAURANTE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

BRICKELL RESTAURANTE 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: 20 Apr 2015 (10 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L15000068616
FEI/EIN Number 81-0965173

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

Address: 701 S Miami Ave, Unit 360, Miami, FL 33130
Mail Address: 701 S Miami Ave, Unit 360, Miami, FL 33130
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SALINAS, ROBERT Agent 1001 N FEDERAL HWY, SUITE 202, HALLANDALE, FL 33009
GIMI GROUP, LLC Authorized Member -
THE FELICITY STORE, CORP. Manager -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000020969 SANTA FE NEWS AND ESPRESSO EXPIRED 2017-02-27 2022-12-31 - 9700 COLLINS AVE, STE 243, BAL HARBOUR, FL, 33154

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2019-07-26 SALINAS, ROBERT -
REGISTERED AGENT ADDRESS CHANGED 2019-07-26 1001 N FEDERAL HWY, SUITE 202, HALLANDALE, FL 33009 -
LC AMENDMENT 2018-07-18 - -
CHANGE OF PRINCIPAL ADDRESS 2018-06-28 701 S Miami Ave, Unit 360, Miami, FL 33130 -
CHANGE OF MAILING ADDRESS 2018-06-28 701 S Miami Ave, Unit 360, Miami, FL 33130 -
LC AMENDMENT 2018-06-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000158352 TERMINATED 1000000779315 DADE 2018-04-11 2038-04-18 $ 75,145.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2019-07-26
LC Amendment 2018-07-18
ANNUAL REPORT 2018-06-28
LC Amendment 2018-06-27
AMENDED ANNUAL REPORT 2017-10-06
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-04-12
Florida Limited Liability 2015-04-20

Date of last update: 20 Feb 2025

Sources: Florida Department of State