Entity Name: | BALLISTIC RECOVERY SYSTEMS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign 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: | 19 Oct 2010 (15 years ago) |
Branch of: | BALLISTIC RECOVERY SYSTEMS, INC., MINNESOTA (Company Number ba3f2f1a-a9d4-e011-a886-001ec94ffe7f) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | F10000004592 |
FEI/EIN Number |
411372079
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 380 AIRPORT RD, SOUTH ST PAUL, MN, 55075, US |
Mail Address: | 1110 BRICKELL AVE., STE. 802, MIAMI, FL, 33131, US |
Place of Formation: | MINNESOTA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BRSI 401(K)/PROFIT SHARING PLAN | 2015 | 411372079 | 2016-12-13 | BALLISTIC RECOVERY SYSTEMS, INC | 59 | |||||||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2016-12-13 |
Name of individual signing | ISABEL TRAVERSE |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2016-12-13 |
Name of individual signing | ISABEL TRAVERSO |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2000-11-01 |
Business code | 332900 |
Sponsor’s telephone number | 3057770171 |
Plan sponsor’s address | 1110 BRICKELL AVE #800, MIAMI, FL, 33131 |
Signature of
Role | Plan administrator |
Date | 2016-02-17 |
Name of individual signing | ISABEL TRAVERSO |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2016-02-17 |
Name of individual signing | ISABEL TRAVERSO |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
DILLON ENRIQUE | President | 1110 BRICKELL AVE., MIAMI, FL, 33131 |
DE CARALT FERNANDO | Director | 1110 BRICKELL AVE., MIAMI, FL, 33131 |
POPOV BORIS | Director | 380 AIRPORT RD, SOUTH ST PAUL, MN, 55075 |
DILLON ENRIQUE | Agent | 1110 BRICKELL AVE., MIAMI, FL, 33131 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000085467 | BRS AEROSPACE | EXPIRED | 2011-08-29 | 2016-12-31 | - | 1110 BRICKELL AVE., STE. 800, MIAMI, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-07-20 | 1110 BRICKELL AVE., STE. 802, MIAMI, FL 33131 | - |
CHANGE OF MAILING ADDRESS | 2019-01-25 | 380 AIRPORT RD, SOUTH ST PAUL, MN 55075 | - |
REGISTERED AGENT NAME CHANGED | 2014-12-15 | DILLON, ENRIQUE | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-05-01 | 380 AIRPORT RD, SOUTH ST PAUL, MN 55075 | - |
REINSTATEMENT | 2011-10-07 | - | - |
REVOKED FOR ANNUAL REPORT | 2011-09-23 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000397711 | TERMINATED | 1000000961763 | BROWARD | 2023-08-15 | 2043-08-23 | $ 2,970.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J22000342842 | ACTIVE | 2021-007968-CC-23 | MIAMI-DADE COUNTY COURT | 2022-02-28 | 2027-07-19 | $22,578.30 | HOPE GLOBAL INC., 36350 MARTIN ST., CUMBERLAND RI 02684 |
Name | Date |
---|---|
ANNUAL REPORT | 2020-07-20 |
ANNUAL REPORT | 2019-07-12 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-05 |
ANNUAL REPORT | 2015-01-06 |
AMENDED ANNUAL REPORT | 2014-12-15 |
ANNUAL REPORT | 2014-03-07 |
ANNUAL REPORT | 2013-04-29 |
ANNUAL REPORT | 2012-05-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5831148502 | 2021-03-02 | 0455 | PPS | 1110 Brickell Ave Ste 802, Miami, FL, 33131-3138 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
4817727001 | 2020-04-04 | 0455 | PPP | 1110 BRICKELL AVE STE 802, MIAMI, FL, 33131-3109 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State