Entity Name: | FOREVER BRICK, CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 24 Aug 2006 (18 years ago) |
Document Number: | P06000110961 |
FEI/EIN Number | 061790872 |
Address: | 825 WEST 68 STREET, HIALEAH, FL, 33014, US |
Mail Address: | 825 WEST 68 STREET, HIALEAH, FL, 33014, US |
ZIP code: | 33014 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LEON JUAN M | Agent | 825 WEST 68 STREET, HIALEAH, FL, 33014 |
Name | Role | Address |
---|---|---|
LEON JUAN M | President | 825 WEST 68 STREET, HIALEAH, FL, 33014 |
Name | Role | Address |
---|---|---|
LEON JUAN M | Director | 825 WEST 68 STREET, HIALEAH, FL, 33014 |
ALVAREZ MAYLEXIS | Director | 825 WEST 68 STREET, HIALEAH, FL, 33014 |
Name | Role | Address |
---|---|---|
VEGA OSCAR | Treasurer | 825 W 68 STREET, HIALEAH, FL, 33014 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2015-04-15 | 825 WEST 68 STREET, HIALEAH, FL 33014 | No data |
CHANGE OF MAILING ADDRESS | 2015-04-15 | 825 WEST 68 STREET, HIALEAH, FL 33014 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-15 | 825 WEST 68 STREET, HIALEAH, FL 33014 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000547158 | ACTIVE | 2022-043777-SP-23 | COUNTY COURT, MIAMI-DADE COUNT | 2023-10-17 | 2028-11-14 | $14,144.97 | CIRAS, LLC, 3000 SMOOT ROAD, SUITE A, SUITE A, SMOOT, WV 24977 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-09 |
ANNUAL REPORT | 2023-03-29 |
ANNUAL REPORT | 2022-04-09 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-04-29 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-04-15 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State