Search icon

BRICKELL GATE INC. - Florida Company Profile

Company Details

Entity Name: BRICKELL GATE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BRICKELL GATE INC. 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: 03 May 2001 (24 years ago)
Document Number: P01000044839
FEI/EIN Number 800031940

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

Mail Address: P.O. BOX 450953, MIAMI, FL, 33245
Address: 11120 NORTH KENDALL DR, STE 201, MIAMI, FL, 33176, US
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ MANUEL President 11120 NORTH KENDALL DR, STE 201, MIAMI, FL, 33176
PEREZ MANUEL Director 11120 NORTH KENDALL DR, STE 201, MIAMI, FL, 33176
PEREZ GUADALUPE Vice President 11120 NORTH KENDALL DR, STE 201, MIAMI, FL, 33176
PEREZ GUADALUPE Director 11120 NORTH KENDALL DR, STE 201, MIAMI, FL, 33176
MARI MANUEL J Agent 11120 NORTH KENDALL DRIVE, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-04-07 11120 NORTH KENDALL DR, STE 201, MIAMI, FL 33176 -
REGISTERED AGENT ADDRESS CHANGED 2020-04-07 11120 NORTH KENDALL DRIVE, SUITE 201, MIAMI, FL 33176 -
CHANGE OF MAILING ADDRESS 2002-02-27 11120 NORTH KENDALL DR, STE 201, MIAMI, FL 33176 -

Documents

Name Date
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-04-07
ANNUAL REPORT 2019-01-23
ANNUAL REPORT 2018-02-18
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-02-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State