Entity Name: | BRICKON 1914 LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 02 Feb 2016 (9 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | L16000023080 |
FEI/EIN Number | 81-2232896 |
Address: | 5106 NW 114TH PATH, DORAL, FL, 33178, US |
Mail Address: | 5106 NW 114TH PATH, DORAL, FL, 33178, US |
ZIP code: | 33178 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TORRES JOSE A | Agent | 10305 NW 41ST STREET, DORAL, FL, 33178 |
Name | Role | Address |
---|---|---|
GIRAUDO SILVIO A | Manager | CALLE BOTAFOGO SIN NUMERO, CORDOBA, CP501 |
Name | Role | Address |
---|---|---|
GIRAUDO SILVIO A | Authorized Member | CALLE BOTAFOGO SIN NUMERO, CORDOBA, CP501 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-28 | 5106 NW 114TH PATH, DORAL, FL 33178 | No data |
CHANGE OF MAILING ADDRESS | 2017-04-28 | 5106 NW 114TH PATH, DORAL, FL 33178 | No data |
REGISTERED AGENT NAME CHANGED | 2017-04-28 | TORRES, JOSE A | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-28 | 10305 NW 41ST STREET, SUITE 116, DORAL, FL 33178 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2022-03-22 |
ANNUAL REPORT | 2021-04-16 |
ANNUAL REPORT | 2020-04-24 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-04-28 |
ANNUAL REPORT | 2017-04-28 |
Florida Limited Liability | 2016-02-02 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State