Search icon

BRICKELL ACCOUNTING, INC - Florida Company Profile

Company Details

Entity Name: BRICKELL ACCOUNTING, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BRICKELL ACCOUNTING, INC 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 16 Sep 2011 (14 years ago)
Document Number: P11000081746
FEI/EIN Number 453326458

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

Address: 3159 EAST 4TH AVENUE, HIALEAH, FL, 33013, US
Mail Address: 2263 SW 37th Avenue, 512, coral gables, FL, 33145, US
ZIP code: 33013
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRANCO INGRID President 3159 EAST 4TH AVENUE, HIALEAH, FL, 33013
FRANCO JOSE L Vice President 3159 EAST 4TH AVENUE, HIALEAH, FL, 33013
Franco INGRID Agent 3159 EAST 4TH AVENUE, HIALEAH, FL, 33013

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-05-01 3159 EAST 4TH AVENUE, HIALEAH, FL 33013 -
REGISTERED AGENT ADDRESS CHANGED 2024-05-01 3159 EAST 4TH AVENUE, HIALEAH, FL 33013 -
CHANGE OF MAILING ADDRESS 2023-04-25 3159 EAST 4TH AVENUE, HIALEAH, FL 33013 -
REGISTERED AGENT NAME CHANGED 2016-05-01 Franco, INGRID -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2922168205 2020-08-03 0455 PPP 101 SW 36TH COURT SUITE 203, Miami, FL, 33135
Loan Status Date 2021-06-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1775
Loan Approval Amount (current) 1775
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33135-0001
Project Congressional District FL-27
Number of Employees 1
NAICS code 541219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1789.1
Forgiveness Paid Date 2021-05-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State