Search icon

BRICKELL COMPLETE AUTO SERVICES, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: BRICKELL COMPLETE AUTO SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BRICKELL COMPLETE AUTO SERVICES, 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: 17 Oct 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Oct 2022 (3 years ago)
Document Number: P01000100579
FEI/EIN Number 651145496

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

Address: 795 SW 6 ST., MIAMI, FL, 33130, US
Mail Address: 795 SW 6 ST., MIAMI, FL, 33130, US
ZIP code: 33130
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARMENGOL ROLANDO A President 795 SW 6 ST, MIAMI, FL, 33130
ARMENGOL ROLANDO A Director 795 SW 6 ST, MIAMI, FL, 33130
ARMENGOL ROBERTO R Vice President 10640 SW 99 ST, MIAMI, FL, 33176
ARMENGOL MONICA M Vice President 10640 SW 99 ST, Miami, FL, 33176
ARMENGOL ROLANDO Agent 795 S.W. 6TH STREET, MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-12-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-11-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-03-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000558344 TERMINATED 1000001009004 DADE 2024-08-23 2044-08-28 $ 26,137.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J19000327898 TERMINATED 1000000824453 DADE 2019-05-01 2039-05-08 $ 1,222.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-03-01
ANNUAL REPORT 2023-09-18
REINSTATEMENT 2022-10-03
REINSTATEMENT 2021-12-20
REINSTATEMENT 2020-11-24
AMENDED ANNUAL REPORT 2019-12-11
REINSTATEMENT 2019-03-11
REINSTATEMENT 2017-09-28
REINSTATEMENT 2016-10-19
ANNUAL REPORT 2015-04-29

USAspending Awards / Financial Assistance

Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
37000.00
Total Face Value Of Loan:
37000.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$37,000
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$37,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$37,524.08
Servicing Lender:
Synovus Bank
Use of Proceeds:
Payroll: $37,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State