Search icon

EQUINOX BRICKELL, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 -

Documents

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