Search icon

TWELVE BRICKELL CORP. - Florida Company Profile

Company Details

Entity Name: TWELVE BRICKELL CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TWELVE BRICKELL CORP. 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 06 Sep 1995 (30 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P95000068746
FEI/EIN Number 650735475

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 888 BRICKELL AVENUE, STE 100, MIAMI, FL, 33131
Mail Address: 888 BRICKELL AVENUE, STE 100, MIAMI, FL, 33131
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHOTTENSTEIN JEFFREY M Agent 888 BRICKELL AVENUE, STE 100, MIAMI, FL, 33131
SCHOTTENSTEIN JEFFREY M Director 888 BRICKELL AVENUE, STE 100, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2012-04-17 888 BRICKELL AVENUE, STE 100, MIAMI, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2012-04-17 888 BRICKELL AVENUE, STE 100, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2012-04-17 888 BRICKELL AVENUE, STE 100, MIAMI, FL 33131 -
CANCEL ADM DISS/REV 2010-04-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 2005-08-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Documents

Name Date
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-04-07
ANNUAL REPORT 2014-03-13
ANNUAL REPORT 2013-03-25
ANNUAL REPORT 2012-04-17
ANNUAL REPORT 2011-04-22
REINSTATEMENT 2010-04-28
ANNUAL REPORT 2008-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State