Search icon

BRICKELL AGING SOLUTIONS, LLC - Florida Company Profile

Company Details

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

BRICKELL AGING SOLUTIONS, 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: 17 Aug 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Oct 2023 (2 years ago)
Document Number: L17000176028
FEI/EIN Number APPLIED FOR

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

Mail Address: 8227 KELSO DR, PALM BCH GDNS, FL, 33418, US
Address: 117 SW 10TH STREET, #106, MIAMI, FL, 33130
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
A C DOUBLE P CORPORATE SERVICES, INC. Agent -
UFFELMAN JABAL DR. Manager 1218 WEST LAS OLAS BLVD, FORT LAUDERDALE, FL, 33312
PEREZ ROBERT Manager 8227 KELSO DRIVE, PALM BEACH GARDENS, FL, 33418

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000060827 REJUVCHIP BRICKELL ACTIVE 2019-05-22 2029-12-31 - 8227 KELSO DR, PALM BEACH GARDENS, FL, 33418

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2018-04-30 117 SW 10TH STREET, #106, MIAMI, FL 33130 -
REGISTERED AGENT NAME CHANGED 2018-04-30 A C DOUBLE P CORPORATE SERVICES, INC. -
REGISTERED AGENT ADDRESS CHANGED 2018-04-30 200 S. Andrews Avenue, Suite 900, Fort Lauderdale, FL 33301 -

Documents

Name Date
ANNUAL REPORT 2024-04-12
REINSTATEMENT 2023-10-17
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-04-30
Florida Limited Liability 2017-08-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State