Search icon

BRICKELL JEWELERS INCORPORATED - Florida Company Profile

Company Details

Entity Name: BRICKELL JEWELERS INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BRICKELL JEWELERS INCORPORATED 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: 11 Sep 2006 (19 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P06000116825
FEI/EIN Number 261614542

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

Address: 78 SW 7th ST, Suite 500, MIAMI, FL, 33130, US
Mail Address: 78 SW 7th ST, Suite 500, MIAMI, FL, 33130, US
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Nissim Sam President 78 SW 7th ST, MIAMI, FL, 33130
NISSIM SAM Preside Agent 78 SW 7th ST, MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-11-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-05 78 SW 7th ST, Suite 500, MIAMI, FL 33130 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-05 78 SW 7th ST, Suite 500, MIAMI, FL 33130 -
CHANGE OF MAILING ADDRESS 2019-04-05 78 SW 7th ST, Suite 500, MIAMI, FL 33130 -
REGISTERED AGENT NAME CHANGED 2017-11-14 NISSIM, SAM, President -
REINSTATEMENT 2017-11-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2010-12-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000644375 ACTIVE 1000001014454 DADE 2024-09-24 2044-10-02 $ 42,080.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J11000058011 LAPSED 2009-008664-CA-01 11TH CIRCUIT, DADE 2011-01-03 2016-02-01 $18,310.31 AMERICAN EXPRESS BANK FSB, 2512 W DUNLAP AVENUE, PHOENIX, AZ 85021

Documents

Name Date
REINSTATEMENT 2020-11-06
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-23
REINSTATEMENT 2017-11-14
ANNUAL REPORT 2016-04-16
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-05-22
ANNUAL REPORT 2012-02-10
ANNUAL REPORT 2011-02-22

Date of last update: 02 May 2025

Sources: Florida Department of State