Search icon

BRICKELL VIZCAYA DEVELOPMENT, INC. - Florida Company Profile

Company Details

Entity Name: BRICKELL VIZCAYA DEVELOPMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BRICKELL VIZCAYA DEVELOPMENT, 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: 21 Nov 2003 (21 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 12 Oct 2005 (19 years ago)
Document Number: P03000138218
FEI/EIN Number 611434809

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

Mail Address: 12150 SW 132 CT, 211, MIAMI, FL, 33186
Address: 12150 SW 132 CT, 211, MIAMI, FL, 33186, UN
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REYES JORGE L President 12150 SW 132 CT BAY 211, MIAMI, FL, 33186
REYES JORGE L Director 12150 SW 132 CT BAY 211, MIAMI, FL, 33186
REYES JORGE L Agent 12150 SW 132 CT, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2012-04-26 12150 SW 132 CT, 211, MIAMI, FL 33186 UN -
CHANGE OF MAILING ADDRESS 2007-08-10 12150 SW 132 CT, 211, MIAMI, FL 33186 UN -
REGISTERED AGENT ADDRESS CHANGED 2007-08-10 12150 SW 132 CT, 211, MIAMI, FL 33186 -
CANCEL ADM DISS/REV 2005-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-09-17
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-03-26
ANNUAL REPORT 2015-04-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State