Search icon

OKEYDOKEY BRICKELL LLC - Florida Company Profile

Company Details

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

OKEYDOKEY BRICKELL 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: 17 Jul 2018 (7 years ago)
Date of dissolution: 03 Dec 2024 (3 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Dec 2024 (3 months ago)
Document Number: L18000172409
FEI/EIN Number 83-1251835

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

Address: 268 SW 8TH ST, MIAMI, FL, 33130, US
Mail Address: 1865 Cleveland Road, MIAMI BEACH, FL, 33141, US
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BENKEMOUN JEAN-Paul Manager 1865 Cleveland Road, MIAMI, FL, 33141
BENKEMOUN JEAN-PAUL Agent 1865 Cleveland Road, MIAMI BEACH, FL, 33141

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000022879 OKEYDOKEY ACTIVE 2022-02-24 2027-12-31 - 1865 CLEVELAND ROAD, MIAMI BEACH, FL, 33141

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-12-03 - -
CHANGE OF PRINCIPAL ADDRESS 2021-01-05 268 SW 8TH ST, MIAMI, FL 33130 -
CHANGE OF MAILING ADDRESS 2021-01-05 268 SW 8TH ST, MIAMI, FL 33130 -
REGISTERED AGENT NAME CHANGED 2021-01-05 BENKEMOUN, JEAN-PAUL -
REGISTERED AGENT ADDRESS CHANGED 2021-01-05 1865 Cleveland Road, MIAMI BEACH, FL 33141 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-12-03
AMENDED ANNUAL REPORT 2024-09-23
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-18
AMENDED ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-05
ANNUAL REPORT 2020-01-24
AMENDED ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2019-02-11

Date of last update: 03 Mar 2025

Sources: Florida Department of State