Search icon

BR-111 IMPORTS & EXPORTS, INC.

Company Details

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

form 5500

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
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 2012-10-12
Name of individual signing KEITH BARRETTE
Valid signature Filed with authorized/valid electronic signature
BR 111 IMPORTS & EXPORTS, INC. PROFIT SHARING PLA 2010 521710664 2011-07-28 BR 111 IMPORTS & EXPORTS, INC. 21
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
BR 111 IMPORTS & EXPORTS, INC. PROFIT SHARING PLA 2009 521710664 2010-10-14 BR 111 IMPORTS & EXPORTS, INC. 32
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

Agent

Name Role Address
PAGANO DANIEL Agent 400 ALTON ROAD #2410, MIAMI BEACH, FL, 33139

Vice Chairman

Name Role Address
PAGANO DANIEL Vice Chairman 4105 PONCE DE LEON BLVD, CORAL GABLES, FL, 33146

Vice President

Name Role Address
PAGANO DANIEL Vice President 4105 PONCE DE LEON BLVD, CORAL GABLES, FL, 33146

Secretary

Name Role Address
PAGANO DANIEL Secretary 4105 PONCE DE LEON BLVD, CORAL GABLES, FL, 33146

Chief Operating Officer

Name Role Address
KEITH BARRETTE Chief Operating Officer 4105 PONCE DE LEON BLVD, CORAL GABLES, FL, 33146

Fictitious Names

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

Events

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

Debts

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

Documents

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