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. |
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 |
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 | - |
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 |
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 | - | - |
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 |
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