Entity Name: | BRICKS 1 LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BRICKS 1 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 15 Sep 2015 (10 years ago) |
Last Event: | LC AMENDMENT AND NAME CHANGE |
Event Date Filed: | 01 Oct 2015 (10 years ago) |
Document Number: | L15000157010 |
FEI/EIN Number |
47-5266043
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 |
Name | Role | Address |
---|---|---|
LARA ALBERTO A | Manager | 2776 SW 31 Place, MIAMI, FL, 33133 |
Arturo Yero PA | Agent | 782 NW 42nd Avenue, MIAMI, FL, 33126 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
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 42nd Avenue, Suite 350, MIAMI, FL 33126 | - |
LC AMENDMENT AND NAME CHANGE | 2015-10-01 | BRICKS 1 LLC | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000069015 | ACTIVE | 1000000913798 | ORANGE | 2022-01-28 | 2042-02-09 | $ 937.98 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
J18000097576 | TERMINATED | 1000000773279 | SEMINOLE | 2018-02-21 | 2028-03-07 | $ 326.13 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
J18000097584 | TERMINATED | 1000000773281 | SEMINOLE | 2018-02-21 | 2038-03-07 | $ 1,228.14 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-04 |
ANNUAL REPORT | 2023-09-07 |
ANNUAL REPORT | 2022-03-31 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-06-10 |
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 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State