EQUINOX BRICKELL, INC. - Florida Company Profile

Entity Name: | EQUINOX BRICKELL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 16 Mar 2016 (9 years ago) |
Document Number: | P16000024962 |
FEI/EIN Number | 81-1901485 |
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 |
ROSEN SCOTT | Seni | 31 Hudson Yards, New York, NY, 10001 |
WEINHAUS JEFFREY M | President | 31 Hudson Yards, New York, NY, 10001 |
Rosen Lawrence | Secretary | 31 Hudson Yards, New York, NY, 10001 |
Childs Emily | Asst | 31 Hudson Yards, New York, NY, 10016 |
Mastronardi Marc | President | 31 Hudson Yards, New York, NY, 10001 |
- | 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 |
This company hasn't received any reviews.
Date of last update: 01 Aug 2025
Sources: Florida Department of State