Entity Name: | BRICKELL ALLIANCE INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Inactive |
Date Filed: | 06 Feb 2020 (5 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | N20000001536 |
FEI/EIN Number | 84-4627127 |
Address: | 2025 BRICKELL AVE, APT. 906, MIAMI, FL, 33129, UN |
Mail Address: | 2025 BRICKELL AVE, APT. 906, MIAMI, FL, 33129, UN |
ZIP code: | 33129 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PATCH MARIA C | Agent | 2025 BRICKELL AVE, MIAMI, FL, 33129 |
Name | Role | Address |
---|---|---|
PATCH MARIA | Treasurer | 2025 BRICKELL AVE APT 906, MIAMI, FL, 33129 |
Name | Role | Address |
---|---|---|
ARNOLD MARTA G | President | 1541 BRICKELL AVENUE, APT. T-106, MIAMI, FL, 33129 |
Name | Role | Address |
---|---|---|
FEDERICO ROSITA | Secretary | 1581 BRICKELL AVENUE, APT. 601, MIAMI, FL, 33129 |
Name | Role | Address |
---|---|---|
REEVES MARTA | Director | 1627 BRICKELL AVENUE, APT. 2305, MIAMI, FL, 33129 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2021-01-13 |
Off/Dir Resignation | 2020-07-14 |
Domestic Non-Profit | 2020-02-06 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State