Search icon

BRICK ONE, LLC - Florida Company Profile

Company Details

Entity Name: BRICK ONE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BRICK ONE, 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: 12 Feb 2018 (7 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 26 Jun 2020 (5 years ago)
Document Number: L18000038843
FEI/EIN Number 82-4486902

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

Mail Address: 13499 BISCAYNE BLVD, NORTH MIAMI, FL, 33181, US
Address: 13499 Biscayne Blvd, MIAMI, FL, 33181, US
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CICCHELLI COSTANTINO Manager 4770 Biscayne Blvd., SUITE 1140, MIAMI, FL, 33137
RODRIGUEZ MELO FRANCISCO Manager 13499 BISCAYNE BLVD, NORTH MIAMI, FL, 33181
GAROFOLI STEFANO Manager 13499 Biscayne Blvd, MIAMI, FL, 33181
Melo Francisco R Agent 13499 Biscayne Blvd, MIAMI, FL, 33181

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-12-05 13499 Biscayne Blvd, M8, MIAMI, FL 33181 -
REGISTERED AGENT ADDRESS CHANGED 2024-12-05 13499 Biscayne Blvd, M8, MIAMI, FL 33181 -
REGISTERED AGENT NAME CHANGED 2024-12-05 Melo, Francisco Rodriguez -
CHANGE OF MAILING ADDRESS 2023-04-25 13499 Biscayne Blvd, M8, MIAMI, FL 33181 -
LC AMENDMENT 2020-06-26 - -
REINSTATEMENT 2019-11-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC AMENDMENT 2019-06-05 - -
LC AMENDMENT 2019-03-19 - -

Documents

Name Date
ANNUAL REPORT 2025-02-05
AMENDED ANNUAL REPORT 2024-12-05
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-28
LC Amendment 2020-06-26
REINSTATEMENT 2019-11-08
LC Amendment 2019-06-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State