Search icon

CHICAGO BRICK, UNLIMITED, INC.

Company Details

Entity Name: CHICAGO BRICK, UNLIMITED, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 17 Oct 2001 (23 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P01000100633
FEI/EIN Number 651149557
Address: 11950 SW 144 CT #5, MIAMI, FL, 33186
Mail Address: 11950 SW 144 CT #5, MIAMI, FL, 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
GABRIEL GABRIEL Agent 11950 SW 144 CT #5, MIAMI, FL, 33186

President

Name Role Address
GABRIEL GABRIEL President 11950 SW 144 CT #5, MIAMI, FL, 33186

Director

Name Role Address
GABRIEL GABRIEL Director 11950 SW 144 CT #5, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
PENDING REINSTATEMENT 2012-07-31 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
REGISTERED AGENT ADDRESS CHANGED 2007-05-02 11950 SW 144 CT #5, MIAMI, FL 33186 No data
CHANGE OF PRINCIPAL ADDRESS 2003-01-13 11950 SW 144 CT #5, MIAMI, FL 33186 No data
CHANGE OF MAILING ADDRESS 2003-01-13 11950 SW 144 CT #5, MIAMI, FL 33186 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000683828 LAPSED 09 60642 CA 22 MIAMI-DADE CIRCUIT COURT 2010-06-17 2015-07-07 $32,494.56 AMERICAN EXPRESS BANK, FSB, 777 AMERICAN EXPRESS WAY, FORT LAUDERDALE, FL 33337

Documents

Name Date
ANNUAL REPORT 2009-05-05
ANNUAL REPORT 2008-06-07
ANNUAL REPORT 2007-05-02
ANNUAL REPORT 2006-02-22
ANNUAL REPORT 2005-04-06
ANNUAL REPORT 2004-02-02
ANNUAL REPORT 2003-01-13
ANNUAL REPORT 2002-04-07
Domestic Profit 2001-10-17

Date of last update: 01 Feb 2025

Sources: Florida Department of State