Search icon

OPTIMUM USA BRICKELL 2 LLC

Company Details

Entity Name: OPTIMUM USA BRICKELL 2 LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 09 Dec 2014 (10 years ago)
Document Number: M14000008803
FEI/EIN Number 47-2452708
Address: Wells Fargo Center, 333 S.E. 2nd Avenue, Miami, FL, 33131, US
Mail Address: Wells Fargo Center, 333 S.E. 2nd Avenue, Miami, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: DELAWARE

Agent

Name Role Address
Barry Matthew Agent Wells Fargo Center, Miami, FL, 33131

Manager

Name Role Address
Barry Matthew Manager Wells Fargo Center, Miami, FL, 33131

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000018460 STARLITE MOTEL EXPIRED 2015-02-19 2020-12-31 No data 846 LINCOLN ROAD, 5TH FLOOR, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-05-01 Barry, Matthew No data
REGISTERED AGENT ADDRESS CHANGED 2022-05-01 Wells Fargo Center, 333 S.E. 2nd Avenue, Suite 2830, Miami, FL 33131 No data
CHANGE OF PRINCIPAL ADDRESS 2021-09-15 Wells Fargo Center, 333 S.E. 2nd Avenue, Suite 2830, Miami, FL 33131 No data
CHANGE OF MAILING ADDRESS 2021-09-15 Wells Fargo Center, 333 S.E. 2nd Avenue, Suite 2830, Miami, FL 33131 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000609032 TERMINATED 1000000794899 DADE 2018-08-22 2038-08-29 $ 1,361.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000077636 TERMINATED 1000000773026 DADE 2018-02-15 2038-02-21 $ 1,187.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-09-15
ANNUAL REPORT 2020-06-21
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-02-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State