Search icon

BRICKELL ADS GROUP LLC - Florida Company Profile

Company Details

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

BRICKELL ADS GROUP 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: 24 Apr 2019 (6 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 15 Nov 2023 (a year ago)
Document Number: L19000112445
FEI/EIN Number 83-4640057

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

Address: 66 W Flagler Street, Miami, FL, 33130-1807, US
Mail Address: 66 W Flagler Street, Miami, FL, 33130-1807, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CODO PEDRO HENRIQUE Manager 66 W FLAGLER STREET SUITE 900 PMB 9852, MIAMI, FL, 33130
Codo Neto Jose Agent 150 E Robinson St, ORLANDO, FL, 328014363

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-05-01 66 W Flagler Street, Suite 900, PMB 9852, Miami, FL 33130-1807 -
CHANGE OF PRINCIPAL ADDRESS 2024-05-01 66 W Flagler Street, Suite 900, PMB 9852, Miami, FL 33130-1807 -
LC AMENDMENT 2023-11-15 - -
REGISTERED AGENT ADDRESS CHANGED 2023-04-28 150 E Robinson St, Unit 3103, ORLANDO, FL 32801-4363 -
REINSTATEMENT 2021-09-29 - -
REGISTERED AGENT NAME CHANGED 2021-09-29 Codo Neto, Jose -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
LC AMENDMENT 2020-04-30 - -

Documents

Name Date
ANNUAL REPORT 2024-05-01
LC Amendment 2023-11-15
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-28
REINSTATEMENT 2021-09-29
LC Amendment 2020-04-30
ANNUAL REPORT 2020-01-17
Florida Limited Liability 2019-04-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5260538300 2021-01-25 0455 PPP 8500 Byron Ave Apt 5, Miami Beach, FL, 33141-4831
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25000
Loan Approval Amount (current) 25000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami Beach, MIAMI-DADE, FL, 33141-4831
Project Congressional District FL-24
Number of Employees 4
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 124336
Originating Lender Name Blue Ridge Bank, National Association
Originating Lender Address MARTINSVILLE, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25326.03
Forgiveness Paid Date 2022-05-17

Date of last update: 02 Mar 2025

Sources: Florida Department of State