Entity Name: | THE BRUNA CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
THE BRUNA 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: |
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 May 1986 (39 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | J14897 |
FEI/EIN Number |
650012066
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9894 SW 56 TERRACE, MIAMI, FL, 33173, US |
Mail Address: | 9894 SW 56 TERRACE, MIAMI, FL, 33173, US |
ZIP code: | 33173 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BRUNA JUAN E | President | 9894 SW 56 TERRACE, Miami, FL, 33173 |
BRUNA JUAN E | Secretary | 9894 SW 56 TERRACE, Miami, FL, 33173 |
BRUNA JUAN E | Director | 9894 SW 56 TERRACE, Miami, FL, 33173 |
RASSNER WAYNE H | Agent | 7700 N. KENDALL DRIVE, MIAMI, FL, 33156 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-26 | 9894 SW 56 TERRACE, MIAMI, FL 33173 | - |
CHANGE OF MAILING ADDRESS | 2018-04-26 | 9894 SW 56 TERRACE, MIAMI, FL 33173 | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-03-18 | 7700 N. KENDALL DRIVE, SUITE 509, MIAMI, FL 33156 | - |
AMENDMENT | 2010-03-17 | - | - |
REGISTERED AGENT NAME CHANGED | 1996-03-07 | RASSNER, WAYNE H | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000021469 | LAPSED | 17-023431 CA 01 | 11TH JUDICIAL COURT MIAMI-DADE | 2018-01-03 | 2023-01-12 | $70,514.46 | STA, LLC, 75 INDUSTRIAL PARK DRIVE, ROGERVILLE, TN 37857 |
J18000012401 | LAPSED | 2017-021836-CA-01 | 11TH JUDICIAL CIRCUIT | 2017-11-02 | 2023-01-10 | $2,448,002.41 | AVERY DENNISON CORPORATION, 207 GOODE AVENUE, 5TH FLOOR, GLENDALE, CA 91203 |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-04 |
Off/Dir Resignation | 2016-12-05 |
Off/Dir Resignation | 2016-07-18 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-01-27 |
ANNUAL REPORT | 2013-03-07 |
ANNUAL REPORT | 2012-01-06 |
ANNUAL REPORT | 2011-04-19 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State