Search icon

BRISAS DEL RIO APARTMENTS, LLC - Florida Company Profile

Company Details

Entity Name: BRISAS DEL RIO APARTMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BRISAS DEL RIO APARTMENTS, 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: 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: 14 Oct 2015 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 04 Oct 2016 (8 years ago)
Document Number: L15000174956
FEI/EIN Number NOT APPLICABLE

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

Address: 2850 Tigertail Ave, Suite 800, Miami, FL, 33133, US
Mail Address: 2850 Tigertail Ave, Suite 800, Miami, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role
BRISAS DEL RIO APARTMENTS MANAGER, LLC Manager
CORPORATE CREATIONS NETWORK INC. Agent

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000005542 BRISAS DEL RIO APARTMENTS ACTIVE 2020-01-13 2025-12-31 - 2850 TIGERTAIL AVE, SUITE 800, MIAMI, FL, 33133

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-04-20 801 US Highway 1, North Palm Beach, FL 33408 -
CHANGE OF PRINCIPAL ADDRESS 2021-05-13 2850 Tigertail Ave, Suite 800, Miami, FL 33133 -
CHANGE OF MAILING ADDRESS 2021-05-13 2850 Tigertail Ave, Suite 800, Miami, FL 33133 -
LC AMENDMENT 2016-10-04 - -
LC AMENDMENT 2016-09-19 - -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-04-23
LC Amendment 2016-10-04
LC Amendment 2016-09-19

Date of last update: 02 Mar 2025

Sources: Florida Department of State