Search icon

BROTHERS VENTURES, INC.

Company Details

Entity Name: BROTHERS VENTURES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 24 Jul 1989 (36 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L04020
FEI/EIN Number 65-0135405
Address: 14608 S.W. 8TH ST., MIAMI, FL 33184
Mail Address: 14608 S.W. 8TH ST., MIAMI, FL 33184
ZIP code: 33184
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
COLLAZO, MONIQUE C Agent 2737 SW 85 AVENUE, MIRAMAR, FL 33025

President

Name Role Address
RODRIGUEZ, NICOLE E President 4065 SW 152ND AVE, MIRAMAR, FL 33027
Gonzalez, Skye T President 7485 Fairway Dr, Apt 420 Miami Lakes, FL 33014

Treasurer

Name Role Address
RODRIGUEZ, ELIZABETH Treasurer 4065 SW 152ND AVE, MIRAMAR, FL 33027

Secretary

Name Role Address
COLLAZO, MONIQUE C Secretary 2737 SW 85 AVE, MIRAMAR, FL 33025

Vice President

Name Role Address
Gonzalez, Skye T Vice President 7485 Fairway Dr, Apt 420 Miami Lakes, FL 33014

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08057900333 SUBWAY 40690 EXPIRED 2008-02-26 2013-12-31 No data 14608 SW 8 STREET, MIAMI, FL, 33184

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-03-14 14608 S.W. 8TH ST., MIAMI, FL 33184 No data
CHANGE OF MAILING ADDRESS 2019-03-14 14608 S.W. 8TH ST., MIAMI, FL 33184 No data
REGISTERED AGENT ADDRESS CHANGED 2012-01-12 2737 SW 85 AVENUE, MIRAMAR, FL 33025 No data
REGISTERED AGENT NAME CHANGED 2012-01-12 COLLAZO, MONIQUE C No data

Documents

Name Date
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-03-11
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-02-18
ANNUAL REPORT 2015-02-24
ANNUAL REPORT 2014-01-31
ANNUAL REPORT 2013-04-02
ANNUAL REPORT 2012-01-12

Date of last update: 03 Feb 2025

Sources: Florida Department of State