Search icon

BRICK STENO, LLC - Florida Company Profile

Company Details

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

BRICK STENO, 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: 06 Apr 2018 (7 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 17 Oct 2019 (6 years ago)
Document Number: L18000087671
FEI/EIN Number 82-5155661

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

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

Key Officers & Management

Name Role Address
Garofoli Stefano Manager 269 NE 99 Street, Miami Shores, FL, 33138
Melo Francisco R Agent 13499 Biscayne Blvd, North Miami, FL, 33181

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-28 269 NE 99th St, Miami Shores, FL 33138 -
CHANGE OF MAILING ADDRESS 2025-01-28 269 NE 99th St, Miami Shores, FL 33138 -
CHANGE OF MAILING ADDRESS 2024-12-05 13499 Biscayne Blvd, M8, North Miami, FL 33181 -
REGISTERED AGENT ADDRESS CHANGED 2024-12-05 13499 Biscayne Blvd, M8, North Miami, FL 33181 -
REGISTERED AGENT NAME CHANGED 2024-12-05 Melo, Francisco Rodriguez -
CHANGE OF PRINCIPAL ADDRESS 2024-12-05 13499 Biscayne Blvd, M8, North Miami, FL 33181 -
LC AMENDMENT 2019-10-17 - -
LC AMENDMENT 2019-10-14 - -

Documents

Name Date
ANNUAL REPORT 2025-01-28
AMENDED ANNUAL REPORT 2024-12-06
AMENDED ANNUAL REPORT 2024-12-05
ANNUAL REPORT 2024-01-06
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-17
LC Amendment 2019-10-17
LC Amendment 2019-10-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State