Search icon

BRANDS MART U.S.A., INC. - Florida Company Profile

Company Details

Entity Name: BRANDS MART U.S.A., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BRANDS MART U.S.A., 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: 02 Jul 1981 (44 years ago)
Date of dissolution: 04 Aug 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Aug 2022 (3 years ago)
Document Number: 693048
FEI/EIN Number 592235680

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

Address: 3200 SW 42ND STREET, Fort Lauderdale, FL, 33312, US
Mail Address: 3200 SW 42ND STREET, Fort Lauderdale, FL, 33312, US
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PERLMAN ROBERT Chairman 3200 SW 42ND STREET, Fort Lauderdale, FL, 33312
PERLMAN MICHAEL President 3200 SW 42ND STREET, Fort Lauderdale, FL, 33312
ALVAREZ TAMMY Agent 1655 N. Commerce Parkway, WESTON, FL, 33326

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-08-04 - -
CHANGE OF PRINCIPAL ADDRESS 2019-02-08 3200 SW 42ND STREET, Fort Lauderdale, FL 33312 -
CHANGE OF MAILING ADDRESS 2019-02-08 3200 SW 42ND STREET, Fort Lauderdale, FL 33312 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-08 1655 N. Commerce Parkway, Suite 102, WESTON, FL 33326 -
REGISTERED AGENT NAME CHANGED 2005-02-11 ALVAREZ, TAMMY -

Documents

Name Date
Voluntary Dissolution 2022-08-04
ANNUAL REPORT 2022-01-17
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-02-11
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-03-10
ANNUAL REPORT 2014-01-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State