Search icon

BRICKELL 500-2303 INC. - Florida Company Profile

Company Details

Entity Name: BRICKELL 500-2303 INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BRICKELL 500-2303 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: 01 Sep 2006 (19 years ago)
Document Number: P06000113621
FEI/EIN Number 510634724

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

Address: 21 SW 15 Road, MIAMI, FL, 33129, US
Mail Address: 21 SW 15 Road, MIAMI, FL, 33129, US
ZIP code: 33129
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RICHANI HASSAN AKRAM President 21 SW 15 Road, MIAMI, FL, 33129
RICHANI HASSAN AKRAM Treasurer 21 SW 15 Road, MIAMI, FL, 33129
RICHANI HASSAN AKRAM Secretary 21 SW 15 Road, MIAMI, FL, 33129
RICHANI KAZI Vice President 21 SW 15 Road, MIAMI, FL, 33129
CERVERA MANAGEMENT INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-04-16 Cervera Management Inc. -
CHANGE OF PRINCIPAL ADDRESS 2017-04-20 21 SW 15 Road, Suite 100, MIAMI, FL 33129 -
CHANGE OF MAILING ADDRESS 2017-04-20 21 SW 15 Road, Suite 100, MIAMI, FL 33129 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-20 21 SW 15 Road, Suite 100, MIAMI, FL 33129 -

Documents

Name Date
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-05-15
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-27

Date of last update: 01 May 2025

Sources: Florida Department of State