Search icon

NEXUS BRICKELL PROPERTIES CORP.

Company Details

Entity Name: NEXUS BRICKELL PROPERTIES CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 11 Jul 2014 (11 years ago)
Document Number: P14000059111
FEI/EIN Number 38-3989208
Address: 9100 S. DADELAND BLVD, MIAMI, FL, 33156, US
Mail Address: 9100 S. DADELAND BLVD, MIAMI, FL, 33156, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
SAEZ PEDRO P Agent 9100 S. DADELAND BLVD, MIAMI, FL, 33156

President

Name Role Address
HERNANDEZ DE AZAR ELENA M President AVE. ANACAONA #36. TORRE MAYAN, SANTO DOMINGO, DR, 0000

Treasurer

Name Role Address
HERNANDEZ DE AZAR ELENA M Treasurer AVE. ANACAONA #36. TORRE MAYAN, SANTO DOMINGO, DR, 0000

Vice President

Name Role Address
SUBERVI HERNANDEZ FELIPE A Vice President AVE. ANACAONA #36. TORRE MAYAN, SANTO DOMINGO, DR, 0000

Secretary

Name Role Address
SUBERVI HERNANDEZ FELIPE A Secretary AVE. ANACAONA #36. TORRE MAYAN, SANTO DOMINGO, DR, 0000

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-07 9100 S. DADELAND BLVD, SUITE 1625, MIAMI, FL 33156 No data
CHANGE OF MAILING ADDRESS 2024-02-07 9100 S. DADELAND BLVD, SUITE 1625, MIAMI, FL 33156 No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-07 9100 S. DADELAND BLVD, SUITE 1625, MIAMI, FL 33156 No data

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-02-28
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-02-06
ANNUAL REPORT 2016-02-16
ANNUAL REPORT 2015-03-16

Date of last update: 01 Feb 2025

Sources: Florida Department of State