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