Search icon

BRICKELL CORRIDOR, LLC - Florida Company Profile

Company Details

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

BRICKELL CORRIDOR, 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: 11 Aug 1999 (26 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: L99000004978
FEI/EIN Number 113507433

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

Address: C/O A.I. BOYMELGREEN, 3050 BISCAYNE BLVD., SUITE 700, MIAMI, FL, 33137
Mail Address: C/O A.I. BOYMELGREEN, 3050 BISCAYNE BLVD., SUITE 700W, MIAMI, FL, 33137
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PENABAD CORALEE G Agent 3050 BISCAYNE BLVD., MIAMI, FL, 33131
OLYMPIA FLORIDA LLC Managing Member -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2006-05-01 C/O A.I. BOYMELGREEN, 3050 BISCAYNE BLVD., SUITE 700, MIAMI, FL 33137 -
REGISTERED AGENT NAME CHANGED 2006-05-01 PENABAD, CORALEE GESQ -
REGISTERED AGENT ADDRESS CHANGED 2006-05-01 3050 BISCAYNE BLVD., SUITE 700W, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2006-05-01 C/O A.I. BOYMELGREEN, 3050 BISCAYNE BLVD., SUITE 700, MIAMI, FL 33137 -
REINSTATEMENT 2002-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
Reg. Agent Resignation 2009-10-05
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-05-01
Reg. Agent Change 2005-06-08
ANNUAL REPORT 2005-04-26
ANNUAL REPORT 2004-12-13
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-05-05
REINSTATEMENT 2002-10-22
ANNUAL REPORT 2001-05-01

Date of last update: 03 Mar 2025

Sources: Florida Department of State