Search icon

AMG BRICKELL, INC.

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
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
AMG BRICKELL, INC. 401(K) PLAN 2023 043746111 2024-07-12 AMG BRICKELL, INC. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 524210
Sponsor’s telephone number 9547467060
Plan sponsor’s address 1111 PARK CENTRE BLVD, SUITE 401, MIAMI, FL, 33169

Signature of

Role Plan administrator
Date 2024-07-12
Name of individual signing DANIEL WOLANSKI
Valid signature Filed with authorized/valid electronic signature
AMG BRICKELL, INC. 401(K) PLAN 2023 043746111 2024-08-19 AMG BRICKELL, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 524210
Sponsor’s telephone number 9547467060
Plan sponsor’s address 1111 PARK CENTRE BLVD, SUITE 401, MIAMI, FL, 33169

Signature of

Role Plan administrator
Date 2024-08-19
Name of individual signing ROGER BENNETT
Valid signature Filed with authorized/valid electronic signature
AMG BRICKELL, INC. 401(K) PLAN 2022 043746111 2023-07-07 AMG BRICKELL, INC. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 524210
Sponsor’s telephone number 9547467060
Plan sponsor’s address 1111 PARK CENTRE BLVD, SUITE 401, MIAMI, FL, 33169

Signature of

Role Plan administrator
Date 2023-07-07
Name of individual signing MILA TEJEDA
Valid signature Filed with authorized/valid electronic signature
AMG BRICKELL, INC. 401(K) PLAN 2021 043746111 2022-08-15 AMG BRICKELL, INC. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 524210
Sponsor’s telephone number 9547467060
Plan sponsor’s address 1111 PARK CENTRE BLVD, SUITE 401, MIAMI, FL, 33169

Signature of

Role Plan administrator
Date 2022-08-15
Name of individual signing MILA TEJEDA
Valid signature Filed with authorized/valid electronic signature
AMG BRICKELL, INC. 401(K) PLAN 2020 043746111 2021-10-01 AMG BRICKELL, INC. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 524210
Sponsor’s telephone number 9547467060
Plan sponsor’s address 1111 PARK CENTRE BLVD, SUITE 401, MIAMI, FL, 33169

Signature of

Role Plan administrator
Date 2021-10-01
Name of individual signing MILA TEJEDA
Valid signature Filed with authorized/valid electronic signature
AMG BRICKELL, INC. 401(K) PLAN 2019 043746111 2020-07-27 AMG BRICKELL, INC. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 524210
Sponsor’s telephone number 9547467060
Plan sponsor’s address 1111 PARK CENTRE BLVD, SUITE 401, MIAMI, FL, 33169

Signature of

Role Plan administrator
Date 2020-07-27
Name of individual signing MILA TEJEDA
Valid signature Filed with authorized/valid electronic signature
AMG BRICKELL, INC. 401(K) PLAN 2018 043746111 2019-07-15 AMG BRICKELL, INC. 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 524210
Sponsor’s telephone number 9545891048
Plan sponsor’s address 1111 PARK CENTRE BLVD, SUITE 401, MIAMI, FL, 33169

Signature of

Role Plan administrator
Date 2019-07-15
Name of individual signing ESTHER BEJAR
Valid signature Filed with authorized/valid electronic signature
AMG BRICKELL, INC. 401(K) PLAN 2017 043746111 2018-07-30 AMG BRICKELL, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 524210
Sponsor’s telephone number 9547467060
Plan sponsor’s address 1111 PARK CENTRE BLVD, SUITE 401, MIAMI, FL, 33169

Signature of

Role Plan administrator
Date 2018-07-30
Name of individual signing ESTHER BEJAR
Valid signature Filed with authorized/valid electronic signature
AMG BRICKELL, INC. 401(K) PLAN 2016 043746111 2017-09-11 AMG BRICKELL, INC. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 524140
Sponsor’s telephone number 3056143550
Plan sponsor’s address 12864 BISCAYNE BLVD., SUITE 343, NORTH MIAMI, FL, 33181

Plan administrator’s name and address

Administrator’s EIN 462023154
Plan administrator’s name FIRST PARTY ADMINISTRATOR, LLC
Plan administrator’s address 5352 PEACHTREE ROAD, ATLANTA, GA, 30341
Administrator’s telephone number 6785009551

Signature of

Role Plan administrator
Date 2017-09-11
Name of individual signing JOHN A. STARR
Valid signature Filed with authorized/valid electronic signature
AMG BRICKELL, INC. 401(K) PLAN 2015 043746111 2016-10-08 AMG BRICKELL, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 524140
Sponsor’s telephone number 3056143550
Plan sponsor’s address 12864 BISCAYNE BLVD., SUITE 343, NORTH MIAMI, FL, 33181

Plan administrator’s name and address

Administrator’s EIN 462023154
Plan administrator’s name FIRST PARTY ADMINISTRATOR, LLC
Plan administrator’s address 5352 PEACHTREE ROAD, ATLANTA, GA, 30341
Administrator’s telephone number 6785009551

Signature of

Role Plan administrator
Date 2016-10-08
Name of individual signing JOHN A. STARR
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Wolff Law Agent 1401 East Broward Boulevard, Fort Lauderdale, FL, 33301

President

Name Role Address
Wolansky Daniel President 100 SE 2ND STREET, Miami, FL, 33181

Vice President

Name Role Address
WOLANSKY DANIEL Vice President 100 SE 2ND STREET, MIAMI, FL, 33181

Secretary

Name Role Address
Wolansky Daniel Secretary 100 SE 2ND STREET, MIAMI, FL, 33181

Director

Name Role Address
Wolansky Daniel Director 100 SE 2ND STREET, MIAMI, FL, 33181

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000115318 AMG EXPIRED 2010-12-16 2015-12-31 No data 12864 BISCAYNE BLVD., #194, NORTH MIAMI, FL, 33181
G10000026610 AGENTS MARKETING GROUP EXPIRED 2010-03-23 2015-12-31 No data 12864 BISCAYNE BLVD, #194, NORTH MIAMI, FL, 33181

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-08 100 SE 2nd Street, Suite 2900, MIAMI, FL 33181 No data
CHANGE OF MAILING ADDRESS 2024-04-08 100 SE 2nd Street, Suite 2900, MIAMI, FL 33181 No data
REGISTERED AGENT NAME CHANGED 2019-01-08 Wolff Law No data
REGISTERED AGENT ADDRESS CHANGED 2019-01-08 1401 East Broward Boulevard, Suite 204, Fort Lauderdale, FL 33301 No data

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7146617201 2020-04-28 0455 PPP 1111 PARK CENTRE BLVD STE 401, MIAMI, FL, 33169-5344
Loan Status Date 2021-01-22
Loan Status Charged Off
Loan Maturity in Months 3
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 223415
Loan Approval Amount (current) 223415
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33169-5344
Project Congressional District FL-24
Number of Employees 17
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 216189.19
Forgiveness Paid Date 2021-10-07

Date of last update: 01 Feb 2025

Sources: Florida Department of State