Search icon

FIORI-BRUNA PASTA PRODUCTS, INC. - Florida Company Profile

Company Details

Entity Name: FIORI-BRUNA PASTA PRODUCTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FIORI-BRUNA PASTA PRODUCTS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 01 Jul 1985 (40 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: H65231
FEI/EIN Number 592581673

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

Address: 5395 NW 165TH ST, HIALEAH, FL, 33014, US
Mail Address: 5395 NW 165TH ST, HIALEAH, FL, 33014, US
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FIORI, ROMEO President 19111 COLLINS AVENUE #1803, SUNNY ISLES BEACH, FL, 33160
BRUNA, CESARE Vice President 16765 NW 13TH CT, PEMBROKE PINES, FL, 33028
FIORI, ROSEMARIE M(ASST) Treasurer 19111 COLLINS AVENUE #1803, SUNNY ISLES BEACH, FL, 33160
FIORI ROSEMARIE Agent 19111 COLLINS AVENUE #1803, SUNNY ISLES BEACH, FL, 33160
FIORI, ROMEO Director 19111 COLLINS AVENUE #1803, SUNNY ISLES BEACH, FL, 33160
FIORI, ROSEMARIE M(ASST) Secretary 19111 COLLINS AVENUE #1803, SUNNY ISLES BEACH, FL, 33160
BRUNA, CESARE Director 16765 NW 13TH CT, PEMBROKE PINES, FL, 33028

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2006-01-25 19111 COLLINS AVENUE #1803, SUNNY ISLES BEACH, FL 33160 -
CHANGE OF PRINCIPAL ADDRESS 1997-03-12 5395 NW 165TH ST, HIALEAH, FL 33014 -
CHANGE OF MAILING ADDRESS 1997-03-12 5395 NW 165TH ST, HIALEAH, FL 33014 -
REGISTERED AGENT NAME CHANGED 1997-03-12 FIORI, ROSEMARIE -

Documents

Name Date
ANNUAL REPORT 2008-01-22
ANNUAL REPORT 2007-01-23
ANNUAL REPORT 2006-01-25
ANNUAL REPORT 2005-01-17
ANNUAL REPORT 2004-01-19
ANNUAL REPORT 2003-03-03
ANNUAL REPORT 2002-04-16
ANNUAL REPORT 2001-03-13
ANNUAL REPORT 2000-03-22
ANNUAL REPORT 1999-03-11

USAspending Awards / Financial Assistance

Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2010-10-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Obligated Amount:
0.00
Face Value Of Loan:
406000.00
Total Face Value Of Loan:
406000.00
Date:
2010-09-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Obligated Amount:
0.00
Face Value Of Loan:
-162000.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2012-12-06
Type:
Planned
Address:
5395 NW 165TH ST. SUITE 103, HIALEAH, FL, 33014
Safety Health:
Safety
Scope:
NoInspection

Date of last update: 01 Jun 2025

Sources: Florida Department of State