Search icon

1010 BRICKELL HOLDINGS LLC

Company Details

Entity Name: 1010 BRICKELL HOLDINGS LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Company
Status: Active
Date Filed: 19 Jun 2012 (13 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 24 Jun 2015 (10 years ago)
Document Number: M12000003457
FEI/EIN Number 45-5511152
Address: 777 SOUTH FLAGLER DRIVE, SUITE 602 EAST, WEST PALM BEACH, FL 33401
Mail Address: 777 WEST PUTNAM AVENUE, FIRST FLOOR, GREENWICH, CT 06830
ZIP code: 33401
County: Palm Beach
Place of Formation: DELAWARE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Manager

Name Role
WEXFORD CAPITAL LP Manager

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-16 777 SOUTH FLAGLER DRIVE, SUITE 602 EAST, WEST PALM BEACH, FL 33401 No data
CHANGE OF MAILING ADDRESS 2022-04-04 777 SOUTH FLAGLER DRIVE, SUITE 602 EAST, WEST PALM BEACH, FL 33401 No data
LC STMNT OF RA/RO CHG 2015-06-24 No data No data
REGISTERED AGENT NAME CHANGED 2015-06-24 CORPORATION SERVICE COMPANY No data

Court Cases

Title Case Number Docket Date Status
MAIKO 2308 LLC, etc., VS 1010 BRICKELL HOLDINGS LLC, etc., 3D2017-2527 2017-11-24 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
17-3344

Parties

Name MAIKO 2308 LLC
Role Appellant
Status Active
Representations Kenneth M. Damas
Name 1010 BRICKELL HOLDINGS LLC
Role Appellee
Status Active
Representations BARRY L. ROTHBERG
Name HON. BRONWYN C. MILLER
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-01-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-01-22
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2018-01-22
Type Disposition by Order
Subtype Dismissed
Description Stipulation of Dismissal (DA11J) ~ ORDERED that the joint stipulation for dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2018-01-22
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-01-19
Type Motion
Subtype Stipulation
Description Stipulation ~ for dismissal
On Behalf Of 1010 BRICKELL HOLDINGS LLC
Docket Date 2017-12-05
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before December 15, 2017.
Docket Date 2017-11-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for an appeal is due.
Docket Date 2017-11-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFIED.
Docket Date 2017-11-24
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-11-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED.
On Behalf Of MAIKO 2308 LLC

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-06-05
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-04-15
CORLCRACHG 2015-06-24

Date of last update: 23 Jan 2025

Sources: Florida Department of State