Search icon

BRICKELL SALAD COMPANY - Florida Company Profile

Company Details

Entity Name: BRICKELL SALAD COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BRICKELL SALAD COMPANY 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: 26 Feb 2008 (17 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P08000020518
FEI/EIN Number 262100496

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

Address: 325 SOUTH BISCAYNE BLVD # 3716, MIAMI, FL, 33131
Mail Address: 325 SOUTH BISCAYNE BLVD # 3716, MIAMI, FL, 33131
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RONDON TANIA D Vice President 325 SOUTH BISCAYNE BLVD # 3716, MIAMI, FL, 33131
RODRIGUEZ ADRIANA President 325 SOUTH BISCAYNE BLVD # 3716, MIAMI, FL, 33131
RONDON TANIA V Agent 325 SOUTH BISCAYNE BLVD # 3716, MIAMI, FL, 33131

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08093700040 GIARDINO GOURMET SALADS - DOWNTOWN EXPIRED 2008-04-02 2013-12-31 - 5131 NW 112 PLACE, DORAL, FL, 33178
G08065900123 GIARDINO DOWNTOWN EXPIRED 2008-03-04 2013-12-31 - 5131 NW 112 PLACE, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-29 325 SOUTH BISCAYNE BLVD # 3716, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2011-04-29 325 SOUTH BISCAYNE BLVD # 3716, MIAMI, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-29 325 SOUTH BISCAYNE BLVD # 3716, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2009-04-30 RONDON, TANIA VP -
AMENDMENT 2009-01-05 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000325824 TERMINATED 1000000216312 DADE 2011-05-18 2031-05-25 $ 7,218.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2012-09-28
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-05-01
ANNUAL REPORT 2009-04-30
Amendment 2009-01-05
Domestic Profit 2008-02-26

Date of last update: 02 Mar 2025

Sources: Florida Department of State