Search icon

BRICKELL ON THE RIVER 2001, CORP. - Florida Company Profile

Company Details

Entity Name: BRICKELL ON THE RIVER 2001, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BRICKELL ON THE RIVER 2001, 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: 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: 23 May 2008 (17 years ago)
Date of dissolution: 26 Dec 2019 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Dec 2019 (5 years ago)
Document Number: P08000051858
FEI/EIN Number 203633119

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

Address: 3370 MARY STREET, MIAMI, FL, 33133
Mail Address: 3370 MARY STREET, MIAMI, FL, 33133
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRACONARO FRANCESCO President 3370 MARY STREET, MIAMI, FL, 33133
BRACONARO FRANCESCO Vice President 3370 MARY STREET, MIAMI, FL, 33133
MIRABILE SALVATORE Secretary 3370 MARY STREET, MIAMI, FL, 33133
MIRABILE SALVATORE Treasurer 3370 MARY STREET, MIAMI, FL, 33133
RGPA REGISTERED AGENT CORP. Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-12-26 - -
REGISTERED AGENT ADDRESS CHANGED 2015-03-09 3370 MARY STREET, MIAMI, FL 33133 -
AMENDMENT 2015-03-09 - -
CHANGE OF PRINCIPAL ADDRESS 2015-03-09 3370 MARY STREET, MIAMI, FL 33133 -
CHANGE OF MAILING ADDRESS 2015-03-09 3370 MARY STREET, MIAMI, FL 33133 -
REGISTERED AGENT NAME CHANGED 2015-03-09 RGPA REGISTERED AGENT CORP -
REINSTATEMENT 2011-05-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
AMENDMENT 2008-10-28 - -
AMENDMENT 2008-06-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000117193 TERMINATED 1000000389051 MIAMI-DADE 2012-10-17 2033-01-16 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-12-26
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-01-02
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-03-18
Amendment 2015-03-09
ANNUAL REPORT 2014-01-26
ANNUAL REPORT 2013-04-20
ANNUAL REPORT 2012-04-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State