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