Search icon

BRILL MARITIME, INC.

Company Details

Entity Name: BRILL MARITIME, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 12 Sep 2003 (21 years ago)
Document Number: P03000101876
FEI/EIN Number 432030612
Address: 2241 Trapp Ave, Coconut Grove, FL, 33133, US
Mail Address: 2241 Trapp Ave, Coconut Grove, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
BRILL MICHAEL S Agent 2241 Trapp Ave, MIAMI, FL, 33133

President

Name Role Address
BRILL MICHAEL S President 2241 Trapp Ave, Miami, FL, 33133

Vice President

Name Role Address
BRILL KIMBERLY J Vice President 2241 Trapp Ave, Miami, FL, 33133

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000039936 BRILL DESIGN ACTIVE 2023-03-28 2028-12-31 No data 2241 TRAPP AVE, COCONUT GROVE, FL, 33133
G20000049912 EXPORT YACHT SALES ACTIVE 2020-05-06 2025-12-31 No data 2241 TRAPP AVE, COCONUT GROVE, FL, 33133
G14000038646 EXPORT YACHT & SHIP EXPIRED 2014-04-18 2019-12-31 No data 2116 AVENUE B, RIVIERA BEACH, FL, 33404
G14000038645 EXPORT YACHT SALES EXPIRED 2014-04-18 2019-12-31 No data 2116 AVENUE B, RIVIERA BEACH, FL, 33404
G11000030997 PAWN YOUR BOAT EXPIRED 2011-03-28 2016-12-31 No data 2814-D SOUTH DIXIE HIGHWAY, WEST PALM BEACH, FL, 33406
G10000083790 BRILL MARINE INSURANCE SERVICES EXPIRED 2010-09-13 2015-12-31 No data 7216 VENETIAN WAY, WEST PALM BEACH, FL, 33406
G08032900150 EXPORT YACHT SALES EXPIRED 2008-02-01 2013-12-31 No data 1408 ARABIAN ROAD EAST, WEST PALM BEACH, FL, 33406

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-13 2241 Trapp Ave, Coconut Grove, FL 33133 No data
CHANGE OF MAILING ADDRESS 2023-02-13 2241 Trapp Ave, Coconut Grove, FL 33133 No data
REGISTERED AGENT ADDRESS CHANGED 2023-02-13 2241 Trapp Ave, MIAMI, FL 33133 No data

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-01-06
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-04-16
ANNUAL REPORT 2016-01-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State