Search icon

IPANEMA BRICKELL, INC.

Company Details

Entity Name: IPANEMA BRICKELL, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 10 Jul 2009 (16 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P09000059085
FEI/EIN Number 42-1768481
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

Agent

Name Role
RGPA REGISTERED AGENT CORP. Agent

President

Name Role Address
CORDEIRO, MARCELO President 3370 Mary Street, MIAMI, FL 33133

Vice President

Name Role Address
CORDEIRO, MARCELO Vice President 3370 Mary Street, MIAMI, FL 33133

Secretary

Name Role Address
CORDEIRO, MARCELO Secretary 3370 Mary Street, MIAMI, FL 33133

Treasurer

Name Role Address
CORDEIRO, MARCELO Treasurer 3370 Mary Street, MIAMI, FL 33133

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
AMENDMENT 2015-09-09 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-03-25 3370 Mary Street, MIAMI, FL 33133 No data
CHANGE OF MAILING ADDRESS 2015-03-25 3370 Mary Street, MIAMI, FL 33133 No data
REGISTERED AGENT ADDRESS CHANGED 2015-03-25 3370 Mary Street, MIAMI, FL 33133 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000042806 ACTIVE 1000000732183 DADE 2017-01-13 2037-01-19 $ 3,280.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
Amendment 2015-09-09
ANNUAL REPORT 2015-03-25
ANNUAL REPORT 2014-02-18
ANNUAL REPORT 2013-02-05
ANNUAL REPORT 2012-02-03
ANNUAL REPORT 2011-02-03
ANNUAL REPORT 2010-04-05
Domestic Profit 2009-07-10

Date of last update: 24 Feb 2025

Sources: Florida Department of State