Entity Name: | 2512 BRICKELL BAY CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
2512 BRICKELL BAY CORP. 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 31 Jan 2001 (24 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 Sep 2020 (5 years ago) |
Document Number: | P01000011398 |
FEI/EIN Number |
87-0888667
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2333 Brickell Avenue, Miami, FL, 33123, US |
Mail Address: | 2333 Brickell Avenue, Miami, FL, 33123, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ARTURO YERO, P.A. | Agent | - |
FLORES PATRICIA | Director | 2333 Brickell Avenue, Miami, FL, 33123 |
FLORES RAFAEL | Director | 2333 Brickell Avenue, Miami, FL, 33123 |
FLORES GUILLEN RAFAEL A | Manager | 9040 Kimberly Blvd, Boca Raton, FL, 33434 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2020-09-04 | 782 NW 42nd Avenue, Suite 350, Miami, FL 33126 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-09-04 | 2333 Brickell Avenue, Unit 2512, Miami, FL 33123 | - |
CHANGE OF MAILING ADDRESS | 2020-09-04 | 2333 Brickell Avenue, Unit 2512, Miami, FL 33123 | - |
REGISTERED AGENT NAME CHANGED | 2020-09-04 | Arturo Yero,P.A. | - |
REINSTATEMENT | 2020-09-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REINSTATEMENT | 2012-02-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-06-13 |
ANNUAL REPORT | 2024-06-12 |
ANNUAL REPORT | 2023-01-11 |
ANNUAL REPORT | 2022-01-10 |
AMENDED ANNUAL REPORT | 2021-08-31 |
AMENDED ANNUAL REPORT | 2021-06-02 |
AMENDED ANNUAL REPORT | 2021-05-27 |
ANNUAL REPORT | 2021-05-26 |
REINSTATEMENT | 2020-09-04 |
ANNUAL REPORT | 2015-06-09 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State