Search icon

BRAVO AUTO BROKERS, INC. - Florida Company Profile

Company Details

Entity Name: BRAVO AUTO BROKERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BRAVO AUTO BROKERS, 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: 13 Apr 2000 (25 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P00000037625
FEI/EIN Number 650999793

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

Address: 5630 PINE TREE DRIVE, MIAMI BEACH, FL, 33140, FL
Mail Address: 5630 PINE TREE DRIVE, MIAMI BEACH, FL, 33140, FL
ZIP code: 33140
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRETAH MIKE President 5630 PINE TREE DRIVE, MIAMI BEACH, FL, 33140
GRETAH MIKE Director 5630 PINE TREE DRIVE, MIAMI BEACH, FL, 33140
GRETAH MIKE Agent 5630 PINE TREE DRIVE, MIAMI BEACH, FL, 33140

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF MAILING ADDRESS 2008-01-20 5630 PINE TREE DRIVE, MIAMI BEACH, FL 33140 FL -
CHANGE OF PRINCIPAL ADDRESS 2007-06-30 5630 PINE TREE DRIVE, MIAMI BEACH, FL 33140 FL -
REGISTERED AGENT ADDRESS CHANGED 2006-05-27 5630 PINE TREE DRIVE, MIAMI BEACH, FL 33140 -
REGISTERED AGENT NAME CHANGED 2006-05-27 GRETAH, MIKE -
CANCEL ADM DISS/REV 2004-06-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
AMENDMENT 2000-09-21 - -
AMENDMENT 2000-04-17 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000907726 ACTIVE 1000000498272 BROWARD 2013-05-06 2033-05-08 $ 415.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000645482 ACTIVE 1000000308581 BROWARD 2013-03-28 2033-04-04 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J04000086074 LAPSED 1000000006166 37925 1876 2004-07-29 2024-08-11 $ 20,649.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044

Documents

Name Date
ANNUAL REPORT 2008-01-20
ANNUAL REPORT 2007-06-30
ANNUAL REPORT 2006-05-27
ANNUAL REPORT 2005-06-30
REINSTATEMENT 2004-06-04
ANNUAL REPORT 2002-04-10
ANNUAL REPORT 2001-03-22
Amendment 2000-09-21
Amendment 2000-04-17
Domestic Profit 2000-04-13

Date of last update: 02 May 2025

Sources: Florida Department of State