Search icon

THE BRUNA CORPORATION - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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