Entity Name: | BRICKELL AVIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BRICKELL AVIATION, 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: | 18 Sep 2006 (18 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 15 Apr 2019 (6 years ago) |
Document Number: | P06000120150 |
FEI/EIN Number |
205607449
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10701 SW 92 AVE, MIAMI, FL, 33176 |
Mail Address: | 10701 SW 92 AVE, MIAMI, FL, 33176, US |
ZIP code: | 33176 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MILLON ERNESTO | Director | 10701 SW 92 AVE, MIAMI, FL, 33176 |
MILLON ERNESTO | President | 10701 SW 92 AVE, MIAMI, FL, 33176 |
MILLON ERIKA B | Director | 10701 SW 92 AVE, MIAMI, FL, 33176 |
Millon Ernesto E | Agent | 10701 SW 92 Ave, Miami, FL, 33176 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-03-22 | 10701 SW 92 AVE, MIAMI, FL 33176 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-19 | 10701 SW 92 Ave, Miami, FL 33176 | - |
REINSTATEMENT | 2019-04-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-04-03 | Millon, Ernesto E | - |
REINSTATEMENT | 2016-03-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-12-13 | 10701 SW 92 AVE, MIAMI, FL 33176 | - |
REINSTATEMENT | 2011-12-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000211698 | TERMINATED | 1000000782198 | MIAMI-DADE | 2018-05-22 | 2028-05-30 | $ 442.80 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J17000080541 | TERMINATED | 1000000733767 | MIAMI-DADE | 2017-02-01 | 2027-02-10 | $ 433.61 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J15000245973 | TERMINATED | 1000000658121 | DADE | 2015-02-09 | 2025-02-11 | $ 880.07 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J15000245957 | TERMINATED | 1000000658117 | DADE | 2015-02-05 | 2035-02-11 | $ 11,360.58 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J12000012404 | LAPSED | 10-9514 CA 27 | MIAMI-DADE COUNTY | 2011-12-19 | 2017-01-09 | $25,000.00 | U-BOAT PARTS, INC., 6705 RED ROAD, SUITE 700, CORAL GABLES, FL 33143 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-13 |
ANNUAL REPORT | 2023-03-22 |
ANNUAL REPORT | 2022-03-19 |
ANNUAL REPORT | 2021-03-17 |
ANNUAL REPORT | 2020-01-17 |
REINSTATEMENT | 2019-04-15 |
ANNUAL REPORT | 2017-04-03 |
REINSTATEMENT | 2016-03-29 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-04-27 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State