Search icon

BRICKELL VIEW CORPORATION - Florida Company Profile

Company Details

Entity Name: BRICKELL VIEW CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BRICKELL VIEW CORPORATION is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 18 Dec 1984 (40 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: H34619
FEI/EIN Number 592678983

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

Address: 4721 SW 74 AVE, MIAMI, FL, 33155, US
Mail Address: 4721 SW 74 AVE, MIAMI, FL, 33155, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOMAYEZZADEH ABDOLREZA President 1901 BRICKELL AVENUE, 1003, MIAMI, FL, 33129
MOMAYEZZADEH ABDOLREZA Director 1901 BRICKELL AVENUE, 1003, MIAMI, FL, 33129
MOMAYEZZADEH ABDOLREZA Agent 1901 BRICKELL AVENUE, 1003, MIAMI, FL, 33129

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-26 4721 SW 74 AVE, MIAMI, FL 33155 -
CHANGE OF MAILING ADDRESS 2012-04-26 4721 SW 74 AVE, MIAMI, FL 33155 -
REGISTERED AGENT ADDRESS CHANGED 2006-08-21 1901 BRICKELL AVENUE, 1003, MIAMI, FL 33129 -
CANCEL ADM DISS/REV 2005-02-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REGISTERED AGENT NAME CHANGED 1985-05-14 MOMAYEZZADEH, ABDOLREZA -

Documents

Name Date
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-02-17
ANNUAL REPORT 2009-03-31
ANNUAL REPORT 2008-05-13
ANNUAL REPORT 2007-05-29
ANNUAL REPORT 2006-08-21
REINSTATEMENT 2005-02-07
ANNUAL REPORT 2003-07-17
ANNUAL REPORT 2002-09-03

Date of last update: 03 Mar 2025

Sources: Florida Department of State