Detail by Officer/Registered Agent Name

Florida Profit Corporation

BRICKELL FINANCIAL SERVICES-MOTOR CLUB, INC.

Filing Information
567851 59-1806183 04/05/1978 FL INACTIVE VOLUNTARY DISSOLUTION 12/21/2021 NONE
Principal Address
7300 CORPORATE CENTER DR SUITE 601
MIAMI, FL 33126

Changed: 02/16/2005
Mailing Address
7300 CORPORATE CENTER DR SUITE 601
MIAMI, FL 33126

Changed: 02/16/2005
Registered Agent Name & Address AROLA Kaminski, DAVID
7300 CORPORATE CENTER DRIVE,SUITE 601
MIAMI, FL 33126

Name Changed: 04/25/2016

Address Changed: 10/15/2013
Officer/Director Detail Name & Address

Title Asst. Secretary

Arola Kaminski, David
7300 CORPORATE CENTER DR SUITE 601
MIAMI, FL 33126

Title Treasurer, Head of Finance

Breeden, Brian
7300 CORPORATE CENTER DR SUITE 601
MIAMI, FL 33126

Title Chairman

Tamayo, Jaime
7300 CORPORATE CENTER DR SUITE 601
MIAMI, FL 33126

Title President, CEO

Sher, Michael
7300 CORPORATE CENTER DR SUITE 601
MIAMI, FL 33126

Title VP, Tax

Dowell, Damon
7300 CORPORATE CENTER DR SUITE 601
MIAMI, FL 33126

Title Secretary

Olohan, Daniel P
7300 CORPORATE CENTER DR SUITE 601
MIAMI, FL 33126

Title Director

Amadori, Jesus
7300 CORPORATE CENTER DR SUITE 601
MIAMI, FL 33126

Annual Reports
Report YearFiled Date
2021 04/15/2021
2021 04/20/2021
2021 12/13/2021

Document Images
12/21/2021 -- Voluntary Dissolution View image in PDF format
12/15/2021 -- AMENDED ANNUAL REPORT View image in PDF format
12/13/2021 -- AMENDED ANNUAL REPORT View image in PDF format
04/20/2021 -- AMENDED ANNUAL REPORT View image in PDF format
04/15/2021 -- ANNUAL REPORT View image in PDF format
04/02/2020 -- ANNUAL REPORT View image in PDF format
04/23/2019 -- ANNUAL REPORT View image in PDF format
04/27/2018 -- ANNUAL REPORT View image in PDF format
07/27/2017 -- AMENDED ANNUAL REPORT View image in PDF format
04/25/2017 -- ANNUAL REPORT View image in PDF format
08/05/2016 -- AMENDED ANNUAL REPORT View image in PDF format
04/25/2016 -- ANNUAL REPORT View image in PDF format
03/16/2015 -- ANNUAL REPORT View image in PDF format
04/09/2014 -- ANNUAL REPORT View image in PDF format
10/15/2013 -- Reg. Agent Change View image in PDF format
04/24/2013 -- ANNUAL REPORT View image in PDF format
04/10/2012 -- ANNUAL REPORT View image in PDF format
03/15/2011 -- ANNUAL REPORT View image in PDF format
02/15/2010 -- ANNUAL REPORT View image in PDF format
04/16/2009 -- ANNUAL REPORT View image in PDF format
04/30/2008 -- ANNUAL REPORT View image in PDF format
04/27/2007 -- ANNUAL REPORT View image in PDF format
04/25/2006 -- ANNUAL REPORT View image in PDF format
03/31/2005 -- ANNUAL REPORT View image in PDF format
05/18/2004 -- ANNUAL REPORT View image in PDF format
04/21/2003 -- ANNUAL REPORT View image in PDF format
05/07/2002 -- ANNUAL REPORT View image in PDF format
04/27/2001 -- ANNUAL REPORT View image in PDF format
05/12/2000 -- ANNUAL REPORT View image in PDF format
02/24/1999 -- ANNUAL REPORT View image in PDF format
07/16/1998 -- ANNUAL REPORT View image in PDF format
12/11/1997 -- Amendment View image in PDF format
05/02/1997 -- ANNUAL REPORT View image in PDF format
07/30/1996 -- ANNUAL REPORT View image in PDF format
07/06/1995 -- ANNUAL REPORT View image in PDF format