Search icon

HERTZ/BROWN ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: HERTZ/BROWN ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HERTZ/BROWN ENTERPRISES, 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: 24 Feb 1989 (36 years ago)
Date of dissolution: 21 Sep 2001 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (23 years ago)
Document Number: K68391
FEI/EIN Number 650108994

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

Address: % MICHAEL S. BROWN, 3195 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134
Mail Address: % MICHAEL S. BROWN, 3195 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERTZ, ARTHUR Treasurer 3195 PONCE DE LEON BLVD, CORAL GABLES, FL
BROWN, MICHAEL S. Agent 3195 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134
BROWN, MICHAEL President 3195 PONCE DE LEON BLVD, CORAL GABLES, FL
BROWN, MICHAEL Director 3195 PONCE DE LEON BLVD, CORAL GABLES, FL
HERTZ, ARTHUR Chairman 3195 PONCE DE LEON BLVD, CORAL GABLES, FL
BROWN, MICHAEL Secretary 3195 PONCE DE LEON BLVD, CORAL GABLES, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REINSTATEMENT 1992-01-03 - -
REGISTERED AGENT NAME CHANGED 1992-01-03 BROWN, MICHAEL S. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -

Documents

Name Date
ANNUAL REPORT 2000-04-03
ANNUAL REPORT 1999-04-23
ANNUAL REPORT 1998-03-20
ANNUAL REPORT 1997-03-24
ANNUAL REPORT 1996-03-04
ANNUAL REPORT 1995-06-21

Date of last update: 01 Mar 2025

Sources: Florida Department of State