Search icon

BRICKELL PLACE B1910 LLC - Florida Company Profile

Company Details

Entity Name: BRICKELL PLACE B1910 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BRICKELL PLACE B1910 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: 29 Jul 2015 (10 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L15000129867
FEI/EIN Number 30-0879683

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

Address: 1901 Brickell Avenue #B1911, Miami, FL, 33129, US
Mail Address: 1901 Brickell Avenue #B1911, Miami, FL, 33129, US
ZIP code: 33129
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPEZ PEDRO Manager 1901 Brickell Avenue #B1911, Miami, FL, 33129
PASOS SORAYA Manager 1901 Brickell Avenue #B1911, Miami, FL, 33129
LOPEZ SORAYA Manager 1901 Brickell Avenue #B1911, Miami, FL, 33129
LOPEZ SORAYA Agent 1901 Brickell Avenue #B1911, Miami, FL, 33129
LOPEZ PATRICIA Manager 1901 Brickell Avenue #B1911, Miami, FL, 33129

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-19 1901 Brickell Avenue #B1911, Miami, FL 33129 -
CHANGE OF MAILING ADDRESS 2020-06-19 1901 Brickell Avenue #B1911, Miami, FL 33129 -
REGISTERED AGENT NAME CHANGED 2020-06-19 LOPEZ, SORAYA -
REGISTERED AGENT ADDRESS CHANGED 2020-06-19 1901 Brickell Avenue #B1911, Miami, FL 33129 -

Documents

Name Date
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-06-19
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-03-28
Florida Limited Liability 2015-07-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State