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 |
Name | Role | Address |
---|---|---|
COLLAZO, MONIQUE C | Agent | 2737 SW 85 AVENUE, MIRAMAR, FL 33025 |
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 |
Name | Role | Address |
---|---|---|
RODRIGUEZ, ELIZABETH | Treasurer | 4065 SW 152ND AVE, MIRAMAR, FL 33027 |
Name | Role | Address |
---|---|---|
COLLAZO, MONIQUE C | Secretary | 2737 SW 85 AVE, MIRAMAR, FL 33025 |
Name | Role | Address |
---|---|---|
Gonzalez, Skye T | Vice President | 7485 Fairway Dr, Apt 420 Miami Lakes, FL 33014 |
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 |
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 |
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