Entity Name: | BOOKS FOR BRAZIL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Non-Profit |
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: | 13 Feb 2009 (16 years ago) |
Date of dissolution: | 01 Apr 2024 (a year ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 01 Apr 2024 (a year ago) |
Document Number: | F09000000602 |
FEI/EIN Number |
841683193
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6912 NW 109 CT, DORAL, FL, 33178 |
Mail Address: | 6912 NW 109 CT, DORAL, FL, 33178 |
ZIP code: | 33178 |
County: | Miami-Dade |
Place of Formation: | MASSACHUSETTS |
Name | Role | Address |
---|---|---|
CHEN LEONARDO | President | 18 Franklin Rd., SHARON, MA, 02067 |
LEVY DAVID | Treasurer | 302 Walden St., CAMBRIDGE, MA, 02138 |
TING BRIGITTE | Director | 18 Franklin Rd., SHARON, MA, 02067 |
SAMSON JENNIFER | Director | 34-40 79th St #6A, Jackson Heights, NY, 11372 |
NASCIMENTO JOELMA | Director | 6912 NW 109 CT, DORAL, FL, 33178 |
Nunes Carla | Vice President | 1555 W. Middlefield Rd #94, Mountain View, CA, 94043 |
NASCIMENTO JOELMA | Agent | 6912 NW 109 CT, DORAL, FL, 33178 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2024-04-01 | - | - |
REINSTATEMENT | 2015-06-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-06-27 | NASCIMENTO, JOELMA | - |
REVOKED FOR ANNUAL REPORT | 2014-09-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-04-19 | 6912 NW 109 CT, DORAL, FL 33178 | - |
CHANGE OF MAILING ADDRESS | 2010-04-19 | 6912 NW 109 CT, DORAL, FL 33178 | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-04-19 | 6912 NW 109 CT, DORAL, FL 33178 | - |
Name | Date |
---|---|
Withdrawal | 2024-04-01 |
ANNUAL REPORT | 2023-04-05 |
ANNUAL REPORT | 2022-03-25 |
ANNUAL REPORT | 2021-04-10 |
ANNUAL REPORT | 2020-06-12 |
ANNUAL REPORT | 2019-03-17 |
ANNUAL REPORT | 2018-04-16 |
ANNUAL REPORT | 2017-04-01 |
ANNUAL REPORT | 2016-04-22 |
AMENDED ANNUAL REPORT | 2015-08-10 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State