Search icon

BROWN SIMS PC

Company Details

Entity Name: BROWN SIMS PC
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 09 Feb 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Oct 2016 (8 years ago)
Document Number: F07000000776
FEI/EIN Number 742073784
Address: 2801 SW 149th Ave, Suite 120, Miramar, FL, 33146, US
Mail Address: 1990 Post Oak Blvd, Suite 1800, Houston, TX, 77056, US
ZIP code: 33146
County: Miami-Dade
Place of Formation: TEXAS

Agent

Name Role Address
GREEN MARLIN K Agent 2801 SW 149th Ave, MIRAMAR, FL, 33027

President

Name Role Address
ENGERRAND KENNETH G President 1990 Post Oak Blvd, Houston, TX, 77056

Director

Name Role Address
ENGERRAND KENNETH G Director 1990 Post Oak Blvd, Houston, TX, 77056
WILLIAMS MICHAEL W Director 1990 Post Oak Blvd, Houston, TX, 77056
MARKOVICH MONICA F Director 1990 Post Oak Blvd, Houston, TX, 77056
SKYLER NELSON D Director 1990 Post Oak Blvd, Houston, TX, 77056
BROWNING ROBERT M Director 1990 Post Oak Blvd, Houston, TX, 77056

Vice President

Name Role Address
WILLIAMS MICHAEL W Vice President 1990 Post Oak Blvd, Houston, TX, 77056

Treasurer

Name Role Address
MARKOVICH MONICA F Treasurer 1990 Post Oak Blvd, Houston, TX, 77056

Secretary

Name Role Address
SKYLER NELSON D Secretary 1990 Post Oak Blvd, Houston, TX, 77056

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-06 2801 SW 149th Ave, Suite 120, Miramar, FL 33146 No data
CHANGE OF MAILING ADDRESS 2024-03-06 2801 SW 149th Ave, Suite 120, Miramar, FL 33146 No data
REGISTERED AGENT ADDRESS CHANGED 2024-03-06 2801 SW 149th Ave, Suite 120, MIRAMAR, FL 33027 No data
REINSTATEMENT 2016-10-28 No data No data
REVOKED FOR ANNUAL REPORT 2016-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2014-08-12 GREEN, MARLIN K No data

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-04-13
REINSTATEMENT 2016-10-28
ANNUAL REPORT 2015-01-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State