Entity Name: | BR-111 IMPORTS & EXPORTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 27 Sep 2006 (18 years ago) |
Date of dissolution: | 27 Sep 2013 (11 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2013 (11 years ago) |
Document Number: | F06000006183 |
FEI/EIN Number | 521710664 |
Address: | 4105 PONCE DE LEON BLVD, CORAL GABLES, FL, 33146 |
Mail Address: | 4105 PONCE DE LEON BLVD, CORAL GABLES, FL, 33146 |
ZIP code: | 33146 |
County: | Miami-Dade |
Place of Formation: | MARYLAND |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BR 111 IMPORTS & EXPORTS, INC. PROFIT SHARING PLA | 2011 | 521710664 | 2012-10-12 | BR 111 IMPORTS & EXPORTS, INC. | 18 | |||||||||||||||||||||||||||||||
|
Administrator’s EIN | 521710664 |
Plan administrator’s name | BR 111 IMPORTS & EXPORTS, INC. |
Plan administrator’s address | 12800 NW 107TH COURT, MEDLEY, FL, 33178 |
Administrator’s telephone number | 7862061732 |
Signature of
Role | Plan administrator |
Date | 2012-10-12 |
Name of individual signing | KEITH BARRETTE |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1997-01-01 |
Business code | 423300 |
Sponsor’s telephone number | 7862061732 |
Plan sponsor’s address | 12800 NW 107TH COURT, MEDLEY, FL, 33178 |
Plan administrator’s name and address
Administrator’s EIN | 521710664 |
Plan administrator’s name | BR 111 IMPORTS & EXPORTS, INC. |
Plan administrator’s address | 12800 NW 107TH COURT, MEDLEY, FL, 33178 |
Administrator’s telephone number | 7862061732 |
Signature of
Role | Plan administrator |
Date | 2011-07-28 |
Name of individual signing | MICHELE MCKNIGHT |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1997-01-01 |
Business code | 423300 |
Sponsor’s telephone number | 7862061732 |
Plan sponsor’s address | 12800 NW 107TH COURT, MEDLEY, FL, 33178 |
Plan administrator’s name and address
Administrator’s EIN | 521710664 |
Plan administrator’s name | BR 111 IMPORTS & EXPORTS, INC. |
Plan administrator’s address | 12800 NW 107TH COURT, MEDLEY, FL, 33178 |
Administrator’s telephone number | 7862061732 |
Signature of
Role | Plan administrator |
Date | 2010-10-13 |
Name of individual signing | MICHELE MCKNIGHT |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
PAGANO DANIEL | Agent | 400 ALTON ROAD #2410, MIAMI BEACH, FL, 33139 |
Name | Role | Address |
---|---|---|
PAGANO DANIEL | Vice Chairman | 4105 PONCE DE LEON BLVD, CORAL GABLES, FL, 33146 |
Name | Role | Address |
---|---|---|
PAGANO DANIEL | Vice President | 4105 PONCE DE LEON BLVD, CORAL GABLES, FL, 33146 |
Name | Role | Address |
---|---|---|
PAGANO DANIEL | Secretary | 4105 PONCE DE LEON BLVD, CORAL GABLES, FL, 33146 |
Name | Role | Address |
---|---|---|
KEITH BARRETTE | Chief Operating Officer | 4105 PONCE DE LEON BLVD, CORAL GABLES, FL, 33146 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09110900063 | BR-111 EXOTIC HARDWOOD FLOORS | EXPIRED | 2009-04-20 | 2014-12-31 | No data | 12800 NW 107TH COURT, MEDLEY, FL, 33178 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2013-09-27 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2013-07-25 | PAGANO, DANIEL | No data |
REGISTERED AGENT ADDRESS CHANGED | 2013-07-25 | 400 ALTON ROAD #2410, MIAMI BEACH, FL 33139 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-19 | 4105 PONCE DE LEON BLVD, CORAL GABLES, FL 33146 | No data |
CHANGE OF MAILING ADDRESS | 2011-04-19 | 4105 PONCE DE LEON BLVD, CORAL GABLES, FL 33146 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15001117676 | LAPSED | 14-5567-CC-23 | MIAMI-DADE COUNTY COURT | 2015-12-14 | 2020-12-17 | $7,342.80 | WESTERN WORLD INSURANCE COMPANY, C/O SPRECHMAN & FISHER, P.A., 2775 SUNNY ISLES BLVD 100, NORTH MIAMI BEACH, FL 33160 |
J15000002895 | LAPSED | 14-008766-CA-01 | MIAMI-DADE COUNTY CIRCUIT COUR | 2014-12-10 | 2020-01-06 | $33,514.51 | CH ROBINSON COMPANY, INC., C/O SPRECHMAN & ASSOCIATES, P.A., 2775 SUNNY ISLES BLVD 100, NORTH MIAMI BEACH, FL 33160 |
J20000281499 | ACTIVE | 14008766CA01 | MIAMI-DADE CLERK OF COURT CIRC | 2014-12-10 | 2025-08-25 | $33,514.51 | C.H. ROBINSON COMPANY, INC., 1840 N MARCEY, CHICAGO, IL, 60614 |
J14000560457 | LAPSED | 13-022223-CC-23 (01) | MIAMI-DADE COUNTY COURT | 2014-04-23 | 2019-05-07 | $12,960.69 | WAINSCOT MEDIA, LLC, C/O SPRECHMAN & ASSOCIATES, P.A., 2775 SUNNY ISLES BLVD 100, NORTH MIAMI BEACH, FL 33160 |
J13001713487 | LAPSED | 13-020835-CA | MIAMI-DADE COUNTY CIRCUIT COUR | 2013-11-21 | 2018-12-10 | $20,825.00 | MCEVOY MEDIA, LLC, C/O SPRECHMAN & ASSOCIATES, P.A., 2775 SUNNY ISLES BLVD 100, NORTH MIAMI BEACH, FL 33160 |
J12001020646 | LAPSED | 12-01656 CA 05 | MIAMI-DADE CIRCUIT COURT | 2012-07-23 | 2017-12-18 | $49,085.97 | SOUTHEASTERN FREIGHT LINES, INC., P.O. BOX 1691, COLUMBIA, SC 29202 |
Name | Date |
---|---|
Reg. Agent Change | 2013-07-25 |
ANNUAL REPORT | 2012-03-21 |
ANNUAL REPORT | 2011-04-19 |
ANNUAL REPORT | 2010-02-26 |
ANNUAL REPORT | 2009-04-21 |
ANNUAL REPORT | 2008-09-03 |
ANNUAL REPORT | 2007-08-29 |
Foreign Profit | 2006-09-28 |
Off/Dir Resignation | 2006-09-27 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State