Search icon

BRICK RICH RECORDS LLC - Florida Company Profile

Company Details

Entity Name: BRICK RICH RECORDS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BRICK RICH RECORDS LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 09 Aug 2007 (18 years ago)
Date of dissolution: 27 May 2016 (9 years ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 27 May 2016 (9 years ago)
Document Number: L07000081983
FEI/EIN Number 260832055

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

Address: 4581 WESTON RD., 347, WESTON, FL, 33331
Mail Address: P.O. BOX 691613, ORLANDO, FL, 32869, US
ZIP code: 33331
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NOGAMI MALCOLMS CASSIUS Y Chief Executive Officer PO BOX 691613, ORLANDO, FL, 32869
NOGAMI MICHI Y President PO BOX 691436, ORLANDO, FL, 32869
MALCOLMS BUNNIANA Manager PO BOX 691613, ORLANDO, FL, 32869
MCYNTIRE CASSIUS C Manager PO BOX 691613, ORLANDO, FL, 32869
NOGAMI YUEL Agent 5500 TURKEY LAKE ROAD, ORLANDO, FL, 32819
CAZ ENTERTAINMENT, LLC. Manager 4605 N. 49TH DR., GLENDALE, AZ, 85015

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2012-02-14 4581 WESTON RD., 347, WESTON, FL 33331 -
CHANGE OF MAILING ADDRESS 2012-02-14 4581 WESTON RD., 347, WESTON, FL 33331 -
REGISTERED AGENT NAME CHANGED 2012-02-14 NOGAMI, YUEL -
REGISTERED AGENT ADDRESS CHANGED 2011-04-18 5500 TURKEY LAKE ROAD, ORLANDO, FL 32819 -
REINSTATEMENT 2010-12-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2012-02-14
ANNUAL REPORT 2011-04-18
REINSTATEMENT 2010-12-20
Florida Limited Liability 2007-08-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State