Search icon

M.B.R. INDUSTRIES, INC. - Florida Company Profile

Company Details

Entity Name: M.B.R. INDUSTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

M.B.R. INDUSTRIES, 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: 26 Oct 1972 (52 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Oct 2021 (4 years ago)
Document Number: 411548
FEI/EIN Number 591429826

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

Address: 8004 NW 154 STREET #585, MIAMI lakes, FL, 33016, US
Mail Address: 8004 NW 154 STREET #585, Miami Lakes, FL, 33016-0013, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POMERANC, PATRICIA Secretary 8004 NW 154 STREET #585, Miami Lakes, FL, 33016
POMERANC, BERNARD D. President 8004 NW 154 STREET #585, MIAMI LAKES, FL, 33016
POMERANC, BERNARD D. Director 8004 NW 154 STREET #585, MIAMI LAKES, FL, 33016
POMERANC MANNY Othe 8004 NW 154 STREET #585, MIAMI LAKES, FL, 33016
POMERANC BRIAN Vice President 8004 NW 154 STREET #585, MIAMI lakes, FL, 33016
POMERANC, BERNARD Agent 8004 NW 154th STREET #585, MIAMI LAKES, FL, 33016

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-31 7900 OAK LANE, 101, MIAMI lakes, FL 33016 -
REGISTERED AGENT NAME CHANGED 2025-01-31 POMERANC, BRIAN B -
CHANGE OF MAILING ADDRESS 2025-01-31 7900 OAK LANE, 101, MIAMI lakes, FL 33016 -
REINSTATEMENT 2021-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2018-06-29 8004 NW 154th STREET #585, MIAMI LAKES, FL 33016 -
AMENDMENT 1998-03-09 - -
NAME CHANGE AMENDMENT 1986-11-04 M.B.R. INDUSTRIES, INC. -
REINSTATEMENT 1986-02-10 - -
INVOLUNTARILY DISSOLVED 1985-11-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000566055 TERMINATED 1000000676278 DADE 2015-05-06 2035-05-11 $ 3,515.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15000566246 TERMINATED 1000000676312 DADE 2015-05-06 2025-05-11 $ 387.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000551704 TERMINATED 1000000612137 MIAMI-DADE 2014-04-18 2034-05-01 $ 3,558.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J04000068114 LAPSED 04-6234CC05 MIAMI-DADE COUNTY COURT 2003-06-09 2009-06-30 $9761.53 GOLDMAN ATONETTI & CORDOVA, P.S.C., AMERICAN INT'L PLAZA, FLOOR 14, 250 MUNOZ RIVERA AVE., HATO REY, P.R. 00918

Documents

Name Date
ANNUAL REPORT 2025-01-31
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-02-17
ANNUAL REPORT 2022-04-28
REINSTATEMENT 2021-10-19
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-06-12
ANNUAL REPORT 2018-06-29
ANNUAL REPORT 2017-06-26
ANNUAL REPORT 2016-05-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315355917 0418800 2011-08-19 3201 NW 116TH STREET, MIAMI, FL, 33167
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2011-08-19
Emphasis L: FORKLIFT
Case Closed 2016-01-01

Related Activity

Type Complaint
Activity Nr 207787193
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100178 P01
Issuance Date 2012-02-01
Abatement Due Date 2012-02-20
Current Penalty 3000.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19100178 L06
Issuance Date 2012-02-01
Abatement Due Date 2012-02-20
Nr Instances 1
Nr Exposed 1
Gravity 01

Date of last update: 02 Apr 2025

Sources: Florida Department of State