Entity Name: | BRICKELL NORTH INVESTMENTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BRICKELL NORTH INVESTMENTS, 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: | 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
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
---|---|---|
GOLDSTEIN JAMES E | President | 5882 NW 23 WAY, BOCA RATON, FL, 33496 |
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 |
SILVERMAN MARTHA E | Secretary | 1475 W CYPRESS CREEK RD, FORT LAUDERDALE, FL, 33309 |
SILVERMAN ELIA | Vice President | 1475 W. CYPRESS CREEK ROAD #202, FORT LAUDERDALE, FL, 33309 |
HERTZ CLIFFORD IEsq. | Agent | 360 SOUTH ROSEMARY, WEST PALM BEACH, FL, 33401 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-07-11 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-10-11 | 360 SOUTH ROSEMARY, SUITE 1410, WEST PALM BEACH, FL 33401 | - |
REGISTERED AGENT NAME CHANGED | 2020-04-15 | HERTZ, CLIFFORD I, Esq. | - |
CHANGE OF PRINCIPAL ADDRESS | 2000-05-08 | 1475 W CYPRESS CREEK RD, #202, FORT LAUDERDALE, FL 33309 | - |
CHANGE OF MAILING ADDRESS | 2000-05-08 | 1475 W CYPRESS CREEK RD, #202, FORT LAUDERDALE, FL 33309 | - |
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 Apr 2025
Sources: Florida Department of State