Search icon

BRICKELL SHOES REPAIR & SERVICES, INC.

Company Details

Entity Name: BRICKELL SHOES REPAIR & SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 04 Nov 2010 (14 years ago)
Document Number: P10000089911
FEI/EIN Number 273893260
Address: 455 SW 8TH STREET, MIAMI, FL, 33130, US
Mail Address: 455 SW 8TH STREET, MIAMI, FL, 33130, US
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
URREA GLORIA Agent 139 S.W 32nd Ct Rd, MIAMI, FL, 33135

President

Name Role Address
Urrea Juan Sebastian President 150 SW 32 CT RD, MIAMI, FL, 33135

Vice President

Name Role Address
Urrea Henry Sr. Vice President 139 SW 32 CT RD, MIAMI, FL, 33135

Chief Executive Officer

Name Role Address
Urrea Henry AJr. Chief Executive Officer 528 NW 50 Street, Miami, FL, 33127

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000001598 ART OF SOLE ACTIVE 2021-01-05 2026-12-31 No data 455 SW 8 ST, MIAMI, FL, 33130
G15000048212 ART OF SOLE EXPIRED 2015-05-14 2020-12-31 No data 900 S MIAMI AVE SUITE 144, MIAMI, FL, 33130
G13000108124 MIAMI LAKES SHOE SERVICE ACTIVE 2013-11-04 2028-12-31 No data 16419 NW 67 AVENUE, MIAMI, FL, 33135

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2017-03-31 139 S.W 32nd Ct Rd, MIAMI, FL 33135 No data
CHANGE OF PRINCIPAL ADDRESS 2016-11-29 455 SW 8TH STREET, MIAMI, FL 33130 No data
CHANGE OF MAILING ADDRESS 2016-11-29 455 SW 8TH STREET, MIAMI, FL 33130 No data

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-03-04
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-02-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State