Search icon

BRICKELL VIEW WEST APARTMENTS, INC. - Florida Company Profile

Company Details

Entity Name: BRICKELL VIEW WEST APARTMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BRICKELL VIEW WEST APARTMENTS, 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: 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: 25 Jul 1996 (29 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P96000062481
FEI/EIN Number 650681115

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

Address: 10000 SW 56 ST, Suite 32, MIAMI, FL, 33165, US
Mail Address: 10000 S.W. 56TH STREET, SUITE #32, MIAMI, FL, 33165, US
ZIP code: 33165
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ P. NELSON Director 10000 SW 56 ST, STE. 32, MIAMI, FL, 33165
QUINTANA J. LUIS Agent 145 Almeria Ave, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2016-02-10 145 Almeria Ave, CORAL GABLES, FL 33134 -
CHANGE OF PRINCIPAL ADDRESS 2015-02-04 10000 SW 56 ST, Suite 32, MIAMI, FL 33165 -
CHANGE OF MAILING ADDRESS 2004-02-09 10000 SW 56 ST, Suite 32, MIAMI, FL 33165 -

Documents

Name Date
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-02-10
ANNUAL REPORT 2015-02-04
ANNUAL REPORT 2014-03-06
ANNUAL REPORT 2013-02-04
ANNUAL REPORT 2012-01-30
ANNUAL REPORT 2011-02-07
ANNUAL REPORT 2010-02-08
ANNUAL REPORT 2009-02-05
ANNUAL REPORT 2008-03-07

Date of last update: 01 May 2025

Sources: Florida Department of State