Search icon

BRICKLESS CONSTRUCTION CORP

Company Details

Entity Name: BRICKLESS CONSTRUCTION CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 26 Jul 2018 (7 years ago)
Last Event: AMENDMENT
Event Date Filed: 02 Apr 2019 (6 years ago)
Document Number: P18000064852
FEI/EIN Number 831591425
Address: 1600 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134, US
Mail Address: 1600 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
CUEVAS, GARCIA & TORRES, P.A. Agent

President

Name Role Address
BELLON AMY President 1600 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134

Vice President

Name Role Address
DELGADO NELSON A Vice President 1600 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134

Manager

Name Role Address
DELGADO FERNANDO Manager 1600 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-29 4000 PONCE DE LEON BLVD, SUITE 770, CORAL GABLES, FL 33146 No data
CHANGE OF PRINCIPAL ADDRESS 2023-04-25 1600 PONCE DE LEON BLVD, SUITE 1103, CORAL GABLES, FL 33134 No data
CHANGE OF MAILING ADDRESS 2023-04-25 1600 PONCE DE LEON BLVD, SUITE 1103, CORAL GABLES, FL 33134 No data
REGISTERED AGENT NAME CHANGED 2022-04-28 CUEVAS,GARCIA & TORRES, P.A. No data
AMENDMENT 2019-04-02 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000120711 TERMINATED 1000000880327 DADE 2021-03-15 2041-03-17 $ 10,855.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-06-30
Amendment 2019-04-02
AMENDED ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2019-02-05
Domestic Profit 2018-07-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State