Search icon

FRANZ BRICKELL, INC - Florida Company Profile

Company Details

Entity Name: FRANZ BRICKELL, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FRANZ BRICKELL, 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: 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: 21 Feb 2008 (17 years ago)
Date of dissolution: 19 Apr 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Apr 2019 (6 years ago)
Document Number: P08000019142
FEI/EIN Number 680677964

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

Address: 13499 BISCAYNE BOULEVARD, NORTH MIAMI, FL, 33181, US
Mail Address: 13499 BISCAYNE BOULEVARD, NORTH MIAMI, FL, 33181, US
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUSINESS ASSISTANCE INC Agent -
GALLINA FRANCO President 800 BRICKELL AVENUE SUITE 701, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-04-19 - -
REGISTERED AGENT ADDRESS CHANGED 2016-12-03 13499 BISCAYNE BOULEVARD, SUITE TS-1, NORTH MIAMI, FL 33181 -
CHANGE OF PRINCIPAL ADDRESS 2016-12-03 13499 BISCAYNE BOULEVARD, SUITE TS-1, NORTH MIAMI, FL 33181 -
CHANGE OF MAILING ADDRESS 2016-12-03 13499 BISCAYNE BOULEVARD, SUITE TS-1, NORTH MIAMI, FL 33181 -
REGISTERED AGENT NAME CHANGED 2016-12-03 BUSINESS ASSISTANCE INC -
REINSTATEMENT 2016-12-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2014-04-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001839688 TERMINATED 1000000565268 MIAMI-DADE 2013-12-18 2033-12-26 $ 410.00 STATE OF FLORIDA0044701

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-04-19
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-01-04
REINSTATEMENT 2016-12-03
ANNUAL REPORT 2015-03-04
REINSTATEMENT 2014-04-30
ANNUAL REPORT 2011-04-11
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-03-19
Domestic Profit 2008-02-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State