Search icon

BRICKELL 4211, LLC - Florida Company Profile

Company Details

Entity Name: BRICKELL 4211, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BRICKELL 4211, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 01 Sep 2017 (8 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L17000187477
FEI/EIN Number 82-2699970

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

Address: 7950 NW 53 ST, MIAMI, FL, 33166, US
Mail Address: 7950 NW 53 ST, MIAMI, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
QUINONEZ PONTE MARITZA B Manager 7950 NW 53 ST, MIAMI, FL, 33166
ESIS ANDRES Manager 7950 NW 53 ST, MIAMI, FL, 33166
Arcia Omar JEsq. Agent 3350 SW 148th Avenue, MIRAMAR, FL, 33027

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-12-17 - -
REGISTERED AGENT ADDRESS CHANGED 2021-12-16 3350 SW 148th Avenue, Suite 100, MIRAMAR, FL 33027 -
REGISTERED AGENT NAME CHANGED 2021-12-16 Arcia, Omar J., Esq. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-29 7950 NW 53 ST, 337, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2019-04-29 7950 NW 53 ST, 337, MIAMI, FL 33166 -
LC AMENDMENT 2018-07-24 - -
LC STMNT OF AUTHORITY 2018-07-24 - -

Documents

Name Date
REINSTATEMENT 2021-12-17
REINSTATEMENT 2021-12-16
ANNUAL REPORT 2020-06-07
AMENDED ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2019-04-23
CORLCAUTH 2018-07-24
LC Amendment 2018-07-24
ANNUAL REPORT 2018-04-24
Florida Limited Liability 2017-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9701687406 2020-05-20 0455 PPP 11278 Northwest 88th Terrace, Doral, FL, 33178-2773
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32500
Loan Approval Amount (current) 32500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Unanswered
Project Address Doral, MIAMI-DADE, FL, 33178-2773
Project Congressional District FL-26
Number of Employees 3
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32927.4
Forgiveness Paid Date 2021-09-14

Date of last update: 02 Mar 2025

Sources: Florida Department of State