Search icon

BRICKEL BRICKS MANAGEMENT, INC.

Headquarter

Company Details

Entity Name: BRICKEL BRICKS MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 19 Oct 2005 (19 years ago)
Date of dissolution: 18 Feb 2010 (15 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Feb 2010 (15 years ago)
Document Number: P05000142964
FEI/EIN Number 342057736
Address: 66 SW 6TH ST, MIAMI, FL, 33130, US
Mail Address: 980 NORTH FEDERAL HIGHWAY, SUITE 404, BOCA RATON, FL, 33432, US
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of BRICKEL BRICKS MANAGEMENT, INC., NEW YORK 3391530 NEW YORK

Central Index Key

CIK number Mailing Address Business Address Phone
1366236 1111 BRICKEL BATDRIVE STE 2511, MIAMI, FL, 33131 1111 BRICKEL BATDRIVE STE 2511, MIAMI, FL, 33131 305-467-9482

Filings since 2006-06-07

Form type REGDEX
File number 021-91011
Filing date 2006-06-07
File View File

Agent

Name Role Address
PRUDEN JAMES L Agent 980 NORTH FEDERAL HIGHWAY, BOCA RATON, FL, 33432

Director

Name Role Address
LIPPOLIS ROBERT Director 660 CHICKEN VALLEY RD, MATINECOCK, NY, 11560

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08267900344 VOYAGE EXPIRED 2008-09-23 2013-12-31 No data 66 SW 6TH ST, MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2010-02-18 No data No data
REINSTATEMENT 2009-10-31 No data No data
CHANGE OF MAILING ADDRESS 2009-10-31 66 SW 6TH ST, MIAMI, FL 33130 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
AMENDMENT 2006-06-02 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-05-19 66 SW 6TH ST, MIAMI, FL 33130 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000051525 LAPSED 08-2691 SP 23 COUNTY COURT IN DADE COUNTY 2008-02-14 2013-02-15 $15,437.24 SMART CENTER HOLDINGS,LLC, 6645 NW 77TH AVENUE, MIAMI, FLORIDA 33166

Documents

Name Date
Voluntary Dissolution 2010-02-18
ANNUAL REPORT 2010-02-11
REINSTATEMENT 2009-10-31
ANNUAL REPORT 2008-08-11
ANNUAL REPORT 2007-04-30
Amendment 2006-06-02
ANNUAL REPORT 2006-05-19
Domestic Profit 2005-10-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State