Search icon

BRICKELL 2001 OF FLORIDA INC. - Florida Company Profile

Company Details

Entity Name: BRICKELL 2001 OF FLORIDA INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BRICKELL 2001 OF FLORIDA 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: 19 Jul 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Jun 2010 (15 years ago)
Document Number: P02000078774
FEI/EIN Number 201451898

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

Mail Address: 808 BRICKELL KEY DRIVE, MIAMI, FL, 33131, US
Address: 808 BRICKELL KEY DRIVE, SUITE 2001, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Sapoznik Abraham Director 1100 Biscayne Blvd., MIAMI, FL, 33132
SAPOZNIK MIJAL N President 808 BRICKELL KEY DRIVE SUITE 2001, MIAMI, FL, 33131
SAPOZNIK MIJAL N Agent 808 BRICKELL KEY DRIVE, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-03-13 808 BRICKELL KEY DRIVE, SUITE 2001, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2019-03-13 808 BRICKELL KEY DRIVE, SUITE 2001, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2019-03-13 SAPOZNIK, MIJAL NATHALIE -
REGISTERED AGENT ADDRESS CHANGED 2019-03-13 808 BRICKELL KEY DRIVE, SUITE 2001, MIAMI, FL 33131 -
REINSTATEMENT 2010-06-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-01-15
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-03-13
AMENDED ANNUAL REPORT 2018-08-24
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-26

Date of last update: 02 Mar 2025

Sources: Florida Department of State