Entity Name: | BREDISON ENTERPRISES INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 18 Nov 1992 (32 years ago) |
Date of dissolution: | 13 Aug 1993 (31 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 13 Aug 1993 (31 years ago) |
Document Number: | F92000000307 |
FEI/EIN Number | 45-1045000 |
Address: | 6220 PARK AVENUE, WEST, NEW YORK, NY 07093 |
Mail Address: | 6220 PARK AVENUE, WEST, NEW YORK, NY 07093 |
Place of Formation: | NEW JERSEY |
Name | Role | Address |
---|---|---|
RAMIREZ, RIGOBERTO | Agent | 8918 HARDING AVENUE, SURFSIDE, FL 33154 |
Name | Role | Address |
---|---|---|
CONTRERAS, JOHN | President | 180 CABRINI BLVD., NEW YORK, NY 10033 |
Name | Role | Address |
---|---|---|
CONTRERAS, JOHN | Director | 180 CABRINI BLVD., NEW YORK, NY 10033 |
RODRIGUEZ, LAZARO F | Director | 1925 WASHINGTON AVENUE, MIAMI BEACH, FL 33139 |
GONZALEZ, EMILIO | Director | 2426 S.W. 137TH COURT, MIAMI BEACH, FL 33175 |
Name | Role | Address |
---|---|---|
RAMIREZ, RIGOBERTO | VSCD | 8918 HARDING AVE., SURFSIDE, FL 33154 |
Name | Role | Address |
---|---|---|
GONZALEZ, ZORAIDA | Treasurer | 471 CARY AVENUE, STATEN ISLAND, NY 10310 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 1993-08-13 | No data | No data |
Date of last update: 03 Feb 2025
Sources: Florida Department of State