Search icon

BRITO AUTO SALE, INC. - Florida Company Profile

Company Details

Entity Name: BRITO AUTO SALE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BRITO AUTO SALE, 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: 25 Jun 1984 (41 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: M02074
FEI/EIN Number 592444717

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

Address: 1013 E 52 ST, HIALEAH, FL, 33013
Mail Address: 1013 E 52 ST, HIALEAH, FL, 33013
ZIP code: 33013
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRITO EPIFANIO President 1013 E 52 ST, HIALEAH, FL, 33013
BRITO EPIFANIO Secretary 1013 E 52 ST, HIALEAH, FL, 33013
BRITO EPIFANIO Treasurer 1013 E 52 ST, HIALEAH, FL, 33013
SARDUY JOSE Agent 7400 MIAMI LAKES DRIVE D-109, HIALEAH,, FL, 33014

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2001-01-23 1013 E 52 ST, HIALEAH, FL 33013 -
CHANGE OF MAILING ADDRESS 2001-01-23 1013 E 52 ST, HIALEAH, FL 33013 -
REGISTERED AGENT ADDRESS CHANGED 1992-07-14 7400 MIAMI LAKES DRIVE D-109, HIALEAH,, FL 33014 -
REGISTERED AGENT NAME CHANGED 1992-07-14 SARDUY, JOSE -
REINSTATEMENT 1986-11-21 - -
INVOLUNTARILY DISSOLVED 1985-11-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000239067 ACTIVE 1000000653864 DADE 2015-02-09 2035-02-11 $ 56,898.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2012-01-05
ANNUAL REPORT 2011-01-06
ANNUAL REPORT 2010-01-04
ANNUAL REPORT 2009-01-10
ANNUAL REPORT 2008-01-17
ANNUAL REPORT 2007-01-26
ANNUAL REPORT 2006-01-17
ANNUAL REPORT 2005-01-21
ANNUAL REPORT 2004-08-10
ANNUAL REPORT 2003-02-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State