Search icon

BRICKELL OFFICE TOWER CORP - Florida Company Profile

Company Details

Entity Name: BRICKELL OFFICE TOWER CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BRICKELL OFFICE TOWER 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: 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: 10 Oct 2006 (18 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 28 Mar 2019 (6 years ago)
Document Number: P06000129412
FEI/EIN Number 208432556

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

Address: 1200 BRICKELL AVE - STE. 1950, MIAMI, FL, 33131
Mail Address: 1200 BRICKELL AVE - STE. 1950, MIAMI, FL, 33131
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATAGONIA FINANCIAL HOLDINGS LLC Director -
SMARTSPACE Agent 1200 BRICKELL AVE - STE. 1950, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-03-15 SMARTSPACE -
REINSTATEMENT 2019-03-28 - -
AMENDMENT AND NAME CHANGE 2019-03-28 BRICKELL OFFICE TOWER CORP -
CHANGE OF MAILING ADDRESS 2019-03-28 1200 BRICKELL AVE - STE. 1950, MIAMI, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2019-03-28 1200 BRICKELL AVE - STE. 1950, MIAMI, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-28 1200 BRICKELL AVE - STE. 1950, MIAMI, FL 33131 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-01-19
ANNUAL REPORT 2021-04-02
ANNUAL REPORT 2020-06-12
Amendment and Name Change 2019-03-28
Reinstatement 2019-03-28
ANNUAL REPORT 2009-04-17
ANNUAL REPORT 2008-04-07
ANNUAL REPORT 2007-02-20

Date of last update: 01 Mar 2025

Sources: Florida Department of State