Search icon

AMG BRICKELL, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: AMG BRICKELL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 20 Feb 2003 (22 years ago)
Document Number: P03000020763
FEI/EIN Number 043746111
Address: 100 SE 2nd Street, Suite 2900, MIAMI, FL, 33181, US
Mail Address: 100 Se 2nd Street, Suite 2900, Miami, FL, 33181, US
ZIP code: 33181
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Wolansky Daniel President 100 SE 2ND STREET, Miami, FL, 33181
WOLANSKY DANIEL Vice President 100 SE 2ND STREET, MIAMI, FL, 33181
Wolansky Daniel Secretary 100 SE 2ND STREET, MIAMI, FL, 33181
Wolansky Daniel Director 100 SE 2ND STREET, MIAMI, FL, 33181
Wolff Law Agent 1401 East Broward Boulevard, Fort Lauderdale, FL, 33301

Form 5500 Series

Employer Identification Number (EIN):
043746111
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
20
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000115318 AMG EXPIRED 2010-12-16 2015-12-31 - 12864 BISCAYNE BLVD., #194, NORTH MIAMI, FL, 33181
G10000026610 AGENTS MARKETING GROUP EXPIRED 2010-03-23 2015-12-31 - 12864 BISCAYNE BLVD, #194, NORTH MIAMI, FL, 33181

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2025-04-22 ATHENA SYD, INC. -
CHANGE OF PRINCIPAL ADDRESS 2024-04-08 100 SE 2nd Street, Suite 2900, MIAMI, FL 33181 -
CHANGE OF MAILING ADDRESS 2024-04-08 100 SE 2nd Street, Suite 2900, MIAMI, FL 33181 -
REGISTERED AGENT NAME CHANGED 2019-01-08 Wolff Law -
REGISTERED AGENT ADDRESS CHANGED 2019-01-08 1401 East Broward Boulevard, Suite 204, Fort Lauderdale, FL 33301 -

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-04-01
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-08
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-02-20

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
223415.00
Total Face Value Of Loan:
223415.00
Date:
2008-04-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
75000.00
Total Face Value Of Loan:
75000.00

Paycheck Protection Program

Jobs Reported:
17
Initial Approval Amount:
$223,415
Date Approved:
2020-04-28
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$223,415
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$216,189.19
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $223,415

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State