Search icon

BRICKBOX FEDERAL, LLC

Company Details

Entity Name: BRICKBOX FEDERAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 21 May 2020 (5 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 12 May 2021 (4 years ago)
Document Number: L20000138906
FEI/EIN Number 852072518
Address: 3101 N FEDERAL HWY., SUITE 502, Oakland Park, FL, 33306, US
Mail Address: 3101 N FEDERAL HWY., SUITE 502, Oakland Park, FL, 33306, US
ZIP code: 33306
County: Broward
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
25490003TF7DDA84UH43 L20000138906 US-FL GENERAL ACTIVE 2020-05-21

Addresses

Legal C/O DEITCHMAN, JOSHUA, 3101 N FEDERAL HWY., SUITE 502, OAKLAND PARK, US-FL, US, 33306
Headquarters 3101 N FEDERAL HWY., SUITE 502, OAKLAND PARK, US-FL, US, 33306

Registration details

Registration Date 2023-06-16
Last Update 2024-06-17
Status LAPSED
Next Renewal 2024-06-16
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L20000138906

Agent

Name Role Address
DEITCHMAN JOSHUA Agent 3101 N FEDERAL HWY., Oakland Park, FL, 33306

President

Name Role Address
Deitchman Daniel President 3101 N FEDERAL HWY., Oakland Park, FL, 33306

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000030737 OAKLYN ACTIVE 2023-03-07 2028-12-31 No data 3201 N FEDERAL HWY STE 200, OAKLAND PARK, FL, 33306

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-23 3101 N FEDERAL HWY., SUITE 502, Oakland Park, FL 33306 No data
CHANGE OF MAILING ADDRESS 2023-01-23 3101 N FEDERAL HWY., SUITE 502, Oakland Park, FL 33306 No data
REGISTERED AGENT ADDRESS CHANGED 2023-01-23 3101 N FEDERAL HWY., SUITE 502, Oakland Park, FL 33306 No data
LC AMENDMENT 2021-05-12 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-21
AMENDED ANNUAL REPORT 2023-06-28
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-04-30
LC Amendment 2021-05-12
ANNUAL REPORT 2021-04-24
Florida Limited Liability 2020-05-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State