Search icon

PALMERAS 1608 BRICKELL CORP. - Florida Company Profile

Company Details

Entity Name: PALMERAS 1608 BRICKELL CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PALMERAS 1608 BRICKELL CORP. 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 26 Apr 2006 (19 years ago)
Date of dissolution: 19 Dec 2024 (3 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Dec 2024 (3 months ago)
Document Number: P06000059888
FEI/EIN Number 204770072

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

Address: 2600 S DOUGLAS RD, CORAL GABLES, FL, 33134, US
Mail Address: 2600 S DOUGLAS RD, CORAL GABLES, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAPRI LUIS President 2600 S DOUGLAS RD, CORAL GABLES, FL, 33134
CAPRI LUIS Secretary 2600 S DOUGLAS RD, CORAL GABLES, FL, 33134
CAPRI LUIS Director 2600 S DOUGLAS RD, CORAL GABLES, FL, 33134
CORPORATE COMPLIANCE AGENTS, INC. Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-12-19 - -
REGISTERED AGENT ADDRESS CHANGED 2024-04-22 13155 SW 134TH ST, SUITE 201, MIAMI, FL 33186 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-29 2600 S DOUGLAS RD, SUITE 607, CORAL GABLES, FL 33134 -
CHANGE OF MAILING ADDRESS 2021-04-29 2600 S DOUGLAS RD, SUITE 607, CORAL GABLES, FL 33134 -
REGISTERED AGENT NAME CHANGED 2021-04-29 CORPORATE COMPLIANCE AGENTS, INC. -
CANCEL ADM DISS/REV 2009-01-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000375561 TERMINATED 1000000274770 MIAMI-DADE 2012-04-24 2032-05-02 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828
J10000532579 TERMINATED 1000000155504 DADE 2010-01-21 2030-04-28 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-12-19
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-29

Date of last update: 03 Mar 2025

Sources: Florida Department of State