Search icon

1812 BRICKELL KEY ONE INC. - Florida Company Profile

Company Details

Entity Name: 1812 BRICKELL KEY ONE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

1812 BRICKELL KEY ONE 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: 11 Jun 1997 (28 years ago)
Document Number: P97000051826
FEI/EIN Number 650761027

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

Mail Address: 1901 SW 12 AVE., MIAMI, FL, 33129
Address: 520 BRICKELL KEY DRIVE, A 1812, MIAMI, FL, 33129
ZIP code: 33129
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RMP ACCOUNTING SERVICES INC Agent 1901 SW 12 AVE, MIAMI, FL, 33129
BOHRER JAIME N Director 520 BRICKELL KEY DRIVE, #1814, MIAMI, FL, 33129
BOHRER JAIME N President 520 BRICKELL KEY DRIVE, #1814, MIAMI, FL, 33129
BOHRER JAIME N Treasurer 520 BRICKELL KEY DRIVE, #1814, MIAMI, FL, 33129

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-01-20 RMP ACCOUNTING SERVICES INC -
REGISTERED AGENT ADDRESS CHANGED 2023-01-20 1901 SW 12 AVE, MIAMI, FL 33129 -
CHANGE OF PRINCIPAL ADDRESS 2005-04-18 520 BRICKELL KEY DRIVE, A 1812, MIAMI, FL 33129 -
CHANGE OF MAILING ADDRESS 2004-04-26 520 BRICKELL KEY DRIVE, A 1812, MIAMI, FL 33129 -

Documents

Name Date
ANNUAL REPORT 2025-01-24
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-01-20
Off/Dir Resignation 2022-09-29
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-01-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State