Entity Name: | BRICK 500, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 22 May 2008 (17 years ago) |
Date of dissolution: | 01 Feb 2018 (7 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 01 Feb 2018 (7 years ago) |
Document Number: | P08000051422 |
FEI/EIN Number | 262926113 |
Address: | 17001 COLLINS AVENUE, APT. 3808, SUNNY ISLES BEACH, FL, 33160 |
Mail Address: | 17001 COLLINS AVENUE, APT. 3808, SUNNY ISLES BEACH, FL, 33160 |
ZIP code: | 33160 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Cisneros, Commander & Zorrilla, P.A. | Agent | 1501 Venera Avenue, Coral Gables, FL, 33146 |
Name | Role | Address |
---|---|---|
VIOLA Carlos M | President | 17001 Collins Avenue, Sunny Isles Beach, FL, 33160 |
Name | Role | Address |
---|---|---|
TORINO Maria | Vice President | 17001 Collins Avenue, Sunny Isles Beach, FL, 33160 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2018-02-01 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-01-10 | 1501 Venera Avenue, 200, Coral Gables, FL 33146 | No data |
REGISTERED AGENT NAME CHANGED | 2016-01-22 | Cisneros, Commander & Zorrilla, P.A. | No data |
CHANGE OF PRINCIPAL ADDRESS | 2012-03-13 | 17001 COLLINS AVENUE, APT. 3808, SUNNY ISLES BEACH, FL 33160 | No data |
CHANGE OF MAILING ADDRESS | 2012-03-13 | 17001 COLLINS AVENUE, APT. 3808, SUNNY ISLES BEACH, FL 33160 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-01-22 |
ANNUAL REPORT | 2015-03-10 |
ANNUAL REPORT | 2014-01-10 |
AMENDED ANNUAL REPORT | 2013-06-07 |
ANNUAL REPORT | 2013-01-31 |
ANNUAL REPORT | 2012-03-13 |
ANNUAL REPORT | 2011-01-20 |
ANNUAL REPORT | 2010-04-05 |
ANNUAL REPORT | 2009-01-16 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State