Search icon

BRICKELL TEN903, LLC - Florida Company Profile

Company Details

Entity Name: BRICKELL TEN903, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BRICKELL TEN903, 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: 27 Feb 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Nov 2021 (3 years ago)
Document Number: L17000046427
FEI/EIN Number 61-1818885

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

Address: 2937 S.W. 27 Avenue, Suite 104, Coconut Grove, FL, 33133, US
Mail Address: 2937 S.W. 27 Avenue, Suite 104, Coconut Grove, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Garcia Andrade Jose Jesus G Manager 2937 S.W. 27 Avenue, Coconut Grove, FL, 33133
Garcia Segura Manuel Jose Manager 2937 S.W. 27 Avenue, Coconut Grove, FL, 33133
Garcia Andrade Beatriz M Manager 2937 S.W. 27 Avenue, Coconut Grove, FL, 33133
Marrero Jose Esq. Agent 2937 S.W. 27 Avenue, Coconut Grove, FL, 33133

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-11-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-12-24 2937 S.W. 27 Avenue, Suite 104, Coconut Grove, FL 33133 -
CHANGE OF MAILING ADDRESS 2020-12-24 2937 S.W. 27 Avenue, Suite 104, Coconut Grove, FL 33133 -
REGISTERED AGENT NAME CHANGED 2020-12-24 Marrero, Jose , Esq. -
CHANGE OF PRINCIPAL ADDRESS 2020-12-24 2937 S.W. 27 Avenue, Suite 104, Coconut Grove, FL 33133 -
REINSTATEMENT 2020-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-04-26
AMENDED ANNUAL REPORT 2022-08-05
ANNUAL REPORT 2022-03-05
REINSTATEMENT 2021-11-04
AMENDED ANNUAL REPORT 2020-12-24
REINSTATEMENT 2020-09-30
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-18
Florida Limited Liability 2017-02-27

Date of last update: 02 Mar 2025

Sources: Florida Department of State