Search icon

BRANDALS CORPORATION - Florida Company Profile

Company Details

Entity Name: BRANDALS CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BRANDALS 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 15 Jul 1985 (40 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 19 Oct 2005 (20 years ago)
Document Number: M18023
FEI/EIN Number 592552282

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

Address: 9515 SW 60 COURT, MIAMI, FL, 33156
Mail Address: 9515 SW 60 COURT, MIAMI, FL, 33156
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAIONTZ, LESLIE President 9515 SW 60 COURT, MIAMI, FL, 33156
SAIONTZ, LESLIE Director 9515 SW 60 COURT, MIAMI, FL, 33156
SAIONTZ, LESLIE Agent 9515 SW 60 COURT, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2012-03-21 9515 SW 60 COURT, MIAMI, FL 33156 -
CHANGE OF MAILING ADDRESS 2012-03-21 9515 SW 60 COURT, MIAMI, FL 33156 -
REGISTERED AGENT ADDRESS CHANGED 2012-03-21 9515 SW 60 COURT, MIAMI, FL 33156 -
CANCEL ADM DISS/REV 2005-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REGISTERED AGENT NAME CHANGED 1989-06-15 SAIONTZ, LESLIE -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001429118 TERMINATED 1000000406847 MIAMI-DADE 2013-09-12 2033-10-03 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000506330 TERMINATED 1000000271895 MIAMI-DADE 2012-04-24 2032-07-05 $ 483.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828
J12000303159 TERMINATED 1000000264833 MIAMI-DADE 2012-04-18 2032-04-25 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-04-23

Date of last update: 02 May 2025

Sources: Florida Department of State