Search icon

400 & 1200 BRICKELL INVEST., INC. - Florida Company Profile

Company Details

Entity Name: 400 & 1200 BRICKELL INVEST., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

400 & 1200 BRICKELL INVEST., 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: 10 Aug 2007 (18 years ago)
Document Number: P07000090442
FEI/EIN Number 261999129

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

Address: 2751 N Miami Ave, Miami, FL, 33127, US
Mail Address: 637 NE 83rd Terrace, MIAMI, FL, 33138, US
ZIP code: 33127
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEGWITZ RICARDO President 2751 N Miami Ave, Miami, FL, 33127
MALDONADO FERNANDO Director 2751 N Miami Ave, Miami, FL, 33127
MALDONADO ZARIKIAN SAMUEL Director 2751 N Miami Ave, Miami, FL, 33127
COHENOUR MATTHEW Secretary 2751 N Miami Ave, Miami, FL, 33127
COHENOUR MATTHEW Agent 2751 N Miami Ave, Miami, FL, 33127

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-26 2751 N Miami Ave, Suite 1, Miami, FL 33127 -
REGISTERED AGENT NAME CHANGED 2021-08-27 COHENOUR, MATTHEW -
CHANGE OF PRINCIPAL ADDRESS 2019-04-29 2751 N Miami Ave, Suite 1, Miami, FL 33127 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-29 2751 N Miami Ave, Suite 1, Miami, FL 33127 -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-03-18
AMENDED ANNUAL REPORT 2021-08-27
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State