Search icon

BRAIN TUNNELGENIX TECHNOLOGIES CORP. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: BRAIN TUNNELGENIX TECHNOLOGIES CORP.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 23 Jul 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Apr 2019 (6 years ago)
Document Number: F15000003223
FEI/EIN Number 03-0586076

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 17501 BISCAYNE BLVD, AVENTURA, FL, 33160, US
Mail Address: 17501 Biscayne Blvd., Aventura, FL, 33160, US
ZIP code: 33160
City: North Miami Beach
County: Miami-Dade
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
MARCIO MARC AURELLO MARTINS ABREU Director 16001 COLLINS AVENUE, AVENTURA, FL, 33160
ALTIERI MARIA Director 3200 PARK AVENUE, BRIDGEPORT, CT, 06604
MOGEL ROBERT President 17501 Biscayne Blvd., Aventura, FL, 33160
ROB MOGEL Agent 17501 BISCAYNE BLVD, AVENTURA, FL, 33160
Shariff Teja Director 288 East Main Street, Branford, CT, 06405

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000054179 BTT BRAIN WELLNESS INSTITUTE ACTIVE 2025-04-22 2030-12-31 - 20295 NE 29TH PL, STE 100A, AVENTURA, FL, 33180
G25000054198 BTT MEDICAL INSTITUTE ACTIVE 2025-04-22 2030-12-31 - 17501 BISCAYNE BLVD STE 470, STE 470, AVENTURA, FL, 33160

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-18 17501 BISCAYNE BLVD, UNIT 470, AVENTURA, FL 33160 -
REGISTERED AGENT NAME CHANGED 2024-02-18 ROB, MOGEL -
CHANGE OF MAILING ADDRESS 2021-03-11 17501 BISCAYNE BLVD, SUITE 470, AVENTURA, FL 33160 -
CHANGE OF PRINCIPAL ADDRESS 2020-03-25 17501 BISCAYNE BLVD, SUITE 470, AVENTURA, FL 33160 -
REINSTATEMENT 2019-04-03 - -
REVOKED FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-10-05 - -
REVOKED FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2025-01-24
ANNUAL REPORT 2024-02-18
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-03-11
AMENDED ANNUAL REPORT 2020-07-01
ANNUAL REPORT 2020-03-25
REINSTATEMENT 2019-04-03
REINSTATEMENT 2017-10-05
ANNUAL REPORT 2016-02-25

USAspending Awards / Financial Assistance

Date:
2021-03-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
180000.00
Total Face Value Of Loan:
180000.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
87500.00
Total Face Value Of Loan:
87500.00

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$180,000
Date Approved:
2021-03-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$180,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$181,474.9
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $179,998
Utilities: $1
Jobs Reported:
10
Initial Approval Amount:
$87,500
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$87,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$88,307.48
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $87,500

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State