Entity Name: | EQUINOX BRICKELL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
EQUINOX BRICKELL, 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 Mar 2016 (9 years ago) |
Document Number: | P16000024962 |
FEI/EIN Number |
81-1901485
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1 Park Ave., FL 2, New York, NY, 10001, US |
Mail Address: | 1 PARK AVE FL 2 ATTN: TAX, NEW YORK, NY, 10016 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SPEVAK HARVEY | Exec | 31 Hudson Yards, New York, NY, 10001 |
Phillipps David | Executive Vice President | 31 Hudson Yards, New York, NY, 10001 |
ROSEN SCOTT | Seni | 31 Hudson Yards, New York, NY, 10001 |
WEINHAUS JEFFREY M | President | 31 Hudson Yards, New York, NY, 10001 |
Hong Arlene | Secretary | 31 Hudson Yards, New York, NY, 10001 |
Childs Emily | Asst | 31 Hudson Yards, New York, NY, 10016 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-05-13 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-05-13 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-13 | 1 Park Ave., FL 2, New York, NY 10001 | - |
CHANGE OF MAILING ADDRESS | 2018-02-26 | 1 Park Ave., FL 2, New York, NY 10001 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-24 |
ANNUAL REPORT | 2023-04-20 |
ANNUAL REPORT | 2022-04-13 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-18 |
Reg. Agent Change | 2018-03-01 |
Reg. Agent Resignation | 2017-12-04 |
ANNUAL REPORT | 2017-04-07 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State