Entity Name: | BRICKELL NORTH INVESTMENTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 04 May 1999 (26 years ago) |
Date of dissolution: | 11 Jul 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 11 Jul 2023 (2 years ago) |
Document Number: | P99000040375 |
FEI/EIN Number | 650939110 |
Address: | 1475 W CYPRESS CREEK RD, #202, FORT LAUDERDALE, FL, 33309 |
Mail Address: | 1475 W CYPRESS CREEK RD, #202, FORT LAUDERDALE, FL, 33309 |
ZIP code: | 33309 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HERTZ CLIFFORD IEsq. | Agent | 360 SOUTH ROSEMARY, WEST PALM BEACH, FL, 33401 |
Name | Role | Address |
---|---|---|
GOLDSTEIN JAMES E | President | 5882 NW 23 WAY, BOCA RATON, FL, 33496 |
Name | Role | Address |
---|---|---|
GOLDSTEIN JAMES E | Director | 5882 NW 23 WAY, BOCA RATON, FL, 33496 |
SCHROEDER ANDERS U | Director | 1475 w cypress creek road, fort lauderdale, FL, 33319 |
Name | Role | Address |
---|---|---|
SILVERMAN MARTHA E | Secretary | 1475 W CYPRESS CREEK RD, FORT LAUDERDALE, FL, 33309 |
Name | Role | Address |
---|---|---|
SILVERMAN ELIA | Vice President | 1475 W. CYPRESS CREEK ROAD #202, FORT LAUDERDALE, FL, 33309 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-07-11 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-10-11 | 360 SOUTH ROSEMARY, SUITE 1410, WEST PALM BEACH, FL 33401 | No data |
REGISTERED AGENT NAME CHANGED | 2020-04-15 | HERTZ, CLIFFORD I, Esq. | No data |
CHANGE OF PRINCIPAL ADDRESS | 2000-05-08 | 1475 W CYPRESS CREEK RD, #202, FORT LAUDERDALE, FL 33309 | No data |
CHANGE OF MAILING ADDRESS | 2000-05-08 | 1475 W CYPRESS CREEK RD, #202, FORT LAUDERDALE, FL 33309 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000915693 | LAPSED | 2014-9924-SP-25 | MDC CIVIL DIVISION | 2014-10-02 | 2019-10-06 | $2,002.69 | TERMINELLO & TERMINELLO, P.A., 2700 SW 37TH AVENUE, MIAMI, FLORIDA 33133 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-07-11 |
ANNUAL REPORT | 2023-02-08 |
ANNUAL REPORT | 2022-04-19 |
Reg. Agent Change | 2021-10-22 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-04-15 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-03-08 |
ANNUAL REPORT | 2017-02-07 |
ANNUAL REPORT | 2016-04-08 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State