Search icon

BRICKELL BAY UNIT 1712, INC.

Company Details

Entity Name: BRICKELL BAY UNIT 1712, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 05 Dec 2011 (13 years ago)
Document Number: P11000103554
FEI/EIN Number 990373897
Address: C/O 848 Brickell Avenue, Miami, FL, 33131, US
Mail Address: C/O Steven M. Charchat, P.A., 848 Brickell Avenue, Miami, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
STEVEN M. CHARCHAT, P.A. Agent

President

Name Role Address
ADUM CHEDRAUI NORBERTO President C/O 848 Brickell Avenue, Miami, FL, 33131

Secretary

Name Role Address
ADUM CHEDRAUI NORBERTO Secretary C/O 848 Brickell Avenue, Miami, FL, 33131

Director

Name Role Address
ADUM CHEDRAUI NORBERTO Director C/O 848 Brickell Avenue, Miami, FL, 33131
MARIA SAAB ANDERY AIDA Director C/O 848 Brickell Avenue, Miami, FL, 33131

Vice President

Name Role Address
MARIA SAAB ANDERY AIDA Vice President C/O 848 Brickell Avenue, Miami, FL, 33131

Treasurer

Name Role Address
MARIA SAAB ANDERY AIDA Treasurer C/O 848 Brickell Avenue, Miami, FL, 33131

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-02-24 C/O 848 Brickell Avenue, Suite 1040, Miami, FL 33131 No data
CHANGE OF MAILING ADDRESS 2016-02-24 C/O 848 Brickell Avenue, Suite 1040, Miami, FL 33131 No data
REGISTERED AGENT ADDRESS CHANGED 2013-01-29 848 BRICKELL AVENUE, 1040, MIAMI, FL 33131 No data

Documents

Name Date
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-03-13
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-02-28
ANNUAL REPORT 2016-02-24
ANNUAL REPORT 2015-02-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State