Search icon

FDG BRICKELL II, LLC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: FDG BRICKELL II, LLC.
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 20 Mar 2013 (12 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: M13000001771
FEI/EIN Number 27-2489036

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

Address: 5685 NW 84th Ave., Doral, FL, 33166, US
Mail Address: 5685 NW 84th Ave., Doral, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Ekmeiro M Carlos J Authorized Member 5685 NW 84th Ave., Doral, FL, 33166
IAN LLYCH MARTINEZ, ESQ Agent 2850 DOUGLAS ROAD, CORAL GABLES, FL, 33134

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000054380 EGGS AND BAKERY EXPIRED 2017-05-16 2022-12-31 - 8333 NW 53 STREET, STE.504, DORAL, FL, 33166
G14000073579 BURGER & BEER JOINT EXPIRED 2014-07-16 2019-12-31 - 11890 SW 8 STREET STE.202, MIAMI, FL, 33184

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2020-06-29 5685 NW 84th Ave., Doral, FL 33166 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-29 5685 NW 84th Ave., Doral, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 2019-10-09 2850 DOUGLAS ROAD, SUITE 303, CORAL GABLES, FL 33134 -
LC AMENDMENT AND NAME CHANGE 2014-06-13 FDG BRICKELL II, LLC. -
LC AMENDMENT 2014-06-13 - -
REGISTERED AGENT NAME CHANGED 2014-05-23 IAN LLYCH MARTINEZ, ESQ -
LC STMNT OF RA/RO CHG 2014-05-23 - -

Documents

Name Date
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-29
AMENDED ANNUAL REPORT 2019-10-09
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-28
AMENDED ANNUAL REPORT 2016-06-23
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-29
LC Amendment 2014-06-13

USAspending Awards / Financial Assistance

Date:
2021-02-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
102165.00
Total Face Value Of Loan:
102165.00
Date:
2020-05-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
65407.00
Total Face Value Of Loan:
65407.00

Paycheck Protection Program

Date Approved:
2021-02-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
102165
Current Approval Amount:
102165
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
102859.16
Date Approved:
2020-05-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
65407
Current Approval Amount:
65407
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
66165

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State