Search icon

THE BARROS CORPORATION - Florida Company Profile

Company Details

Entity Name: THE BARROS CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE BARROS CORPORATION 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: 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: 18 Jul 1985 (40 years ago)
Document Number: H66933
FEI/EIN Number 592693500

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

Address: BARROS CORP., 5752 SW 77 terr, MIAMI, FL, 33143, US
Mail Address: BARROS CORP., 5752 SW 77 terr, MIAMI, FL, 33143, US
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MELOW LAWRENCE R President 5752 SW 77 terr, MIAMI, FL, 33143
FORTOU LUIS Treasurer 5921 SW 87 STREET, MIAMI, FL, 33143
FORTOU LUIS Vice President 5921 SW 87 STREET, MIAMI, FL, 33143
FORTOU LUIS Secretary 5921 SW 87 STREET, MIAMI, FL, 33143
MELOW LAWRENCE R Agent 5752 SW 77 terr, MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-09 BARROS CORP., 5752 SW 77 terr, MIAMI, FL 33143 -
CHANGE OF MAILING ADDRESS 2024-04-09 BARROS CORP., 5752 SW 77 terr, MIAMI, FL 33143 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-09 5752 SW 77 terr, MIAMI, FL 33143 -
REGISTERED AGENT NAME CHANGED 1995-05-23 MELOW, LAWRENCE R -

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-03-02
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State