Search icon

BRICKELL NORTH INVESTMENTS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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