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 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | BRICKEL BRICKS MANAGEMENT, INC., NEW YORK | 3391530 | NEW YORK |
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 | |||||||||
|
Form type | REGDEX |
File number | 021-91011 |
Filing date | 2006-06-07 |
File | View File |
Name | Role | Address |
---|---|---|
PRUDEN JAMES L | Agent | 980 NORTH FEDERAL HIGHWAY, BOCA RATON, FL, 33432 |
Name | Role | Address |
---|---|---|
LIPPOLIS ROBERT | Director | 660 CHICKEN VALLEY RD, MATINECOCK, NY, 11560 |
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 |
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 |
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 |
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