Search icon

BRICKELL CORPORATION, INC.

Company Details

Entity Name: BRICKELL CORPORATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 06 Feb 1990 (35 years ago)
Date of dissolution: 26 Sep 1997 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (27 years ago)
Document Number: L47678
FEI/EIN Number 65-0311225
Address: 14504 SW 57 TERR., MIAMI, FL 33183
Mail Address: 14504 SW 57 TERR., MIAMI, FL 33183
ZIP code: 33183
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
SANTOS, ROBERTO PIRES Agent 14504 SW 57 TERRACE, MIAMI, FL 33183

President

Name Role Address
SANTOS, ROBERTO PIRES President 14504 SW 57 TERRACE, MIAMI, FL 33183

Secretary

Name Role Address
SANTOS, ROBERTO PIRES Secretary 14504 SW 57 TERRACE, MIAMI, FL 33183

Treasurer

Name Role Address
SANTOS, ROBERTO PIRES Treasurer 14504 SW 57 TERRACE, MIAMI, FL 33183

Director

Name Role Address
SANTOS, ROBERTO PIRES Director 14504 SW 57 TERRACE, MIAMI, FL 33183

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 1994-04-29 14504 SW 57 TERR., MIAMI, FL 33183 No data
CHANGE OF MAILING ADDRESS 1994-04-29 14504 SW 57 TERR., MIAMI, FL 33183 No data
REGISTERED AGENT ADDRESS CHANGED 1994-04-29 14504 SW 57 TERRACE, MIAMI, FL 33183 No data
REINSTATEMENT 1993-06-18 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 No data No data
NAME CHANGE AMENDMENT 1992-03-02 BRICKELL CORPORATION, INC. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000814043 LAPSED 1000000175450 DADE 2010-06-04 2020-08-04 $ 2,545.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 1996-04-30
ANNUAL REPORT 1995-04-27

Date of last update: 03 Feb 2025

Sources: Florida Department of State