Search icon

BRICKELL INT'L LLC - Florida Company Profile

Company Details

Entity Name: BRICKELL INT'L LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BRICKELL INT'L 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: 28 Feb 2019 (6 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 12 Jul 2022 (3 years ago)
Document Number: L19000058781
FEI/EIN Number 99-0976258

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

Address: 3301 NE 1st Ave, Miami, FL, 33137, US
Mail Address: 3301 NE 1st Ave, Miami, FL, 33137, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Avalone Alanna Chief Executive Officer 3301 NE 1st Ave, Miami, FL, 33137
Heine Anthony President 3301 NE 1st Ave, Miami, FL, 33137
AVALONE ALANNA Agent 3301 NE 1st Ave, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-15 3210 NE 5th Dr, Boca Raton, FL 33431 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-15 3210 NE 5th Dr, Boca Raton, FL 33431 -
CHANGE OF MAILING ADDRESS 2025-01-15 3210 NE 5th Dr, Boca Raton, FL 33431 -
CHANGE OF MAILING ADDRESS 2023-04-14 3301 NE 1st Ave, 2315, Miami, FL 33137 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-14 3301 NE 1st Ave, 2315, Miami, FL 33137 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-14 3301 NE 1st Ave, 2315, MIAMI, FL 33137 -
LC AMENDMENT AND NAME CHANGE 2022-07-12 BRICKELL INT'L LLC -
LC DISSOCIATION MEM 2021-03-08 - -
LC AMENDMENT 2019-05-06 - -

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-04-14
LC Amendment and Name Change 2022-07-12
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-03-10
CORLCDSMEM 2021-03-08
ANNUAL REPORT 2020-06-30
LC Amendment 2019-05-06
Florida Limited Liability 2019-02-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State