Search icon

BRICKS ASSET MANAGEMENT LLC - Florida Company Profile

Company Details

Entity Name: BRICKS ASSET MANAGEMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BRICKS ASSET MANAGEMENT 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: 09 Sep 2015 (10 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L15000154175
FEI/EIN Number 47-5240608

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

Address: 2776 SW 31 Place, MIAMI, FL, 33133, US
Mail Address: 2776 SW 31 Place, MIAMI, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LARA ALBERTO A Manager 2776 SW 31 Place, MIAMI, FL, 33133
Arturo Yero PA Agent 782 NW 42 AVE, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-26 2776 SW 31 Place, MIAMI, FL 33133 -
CHANGE OF MAILING ADDRESS 2019-04-26 2776 SW 31 Place, MIAMI, FL 33133 -
REGISTERED AGENT NAME CHANGED 2017-03-20 Arturo Yero PA -
REGISTERED AGENT ADDRESS CHANGED 2017-03-20 782 NW 42 AVE, SUITE 350, MIAMI, FL 33126 -
LC AMENDMENT AND NAME CHANGE 2015-10-01 BRICKS ASSET MANAGEMENT LLC -

Documents

Name Date
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-06-10
AMENDED ANNUAL REPORT 2019-06-25
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-01-08
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-04-29
LC Amendment and Name Change 2015-10-01
Florida Limited Liability 2015-09-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1233998305 2021-01-16 0455 PPP 2776 SW 31st Pl, Miami, FL, 33133-2931
Loan Status Date 2021-11-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12500
Loan Approval Amount (current) 12500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33133-2931
Project Congressional District FL-27
Number of Employees 1
NAICS code 531390
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 12567.01
Forgiveness Paid Date 2021-10-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State