Search icon

BRAUE ENGINE PARTS CORP.

Company Details

Entity Name: BRAUE ENGINE PARTS CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 05 Jul 2000 (25 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P00000065300
FEI/EIN Number 651026323
Address: 128 hileah dr, Hialeah, FL, 33010, US
Mail Address: 128 hialeah dr, Hialeah, FL, 33010, US
ZIP code: 33010
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
CASTILLO GUILLERMO Agent 128 hileah dr, Hialeah, FL, 33010

Director

Name Role Address
CASTILLO GUILLERMO Director 128 hileah dr, Hialeah, FL, 33010

President

Name Role Address
CASTILLO GUILLERMO President 128 hileah dr, Hialeah, FL, 33010

Secretary

Name Role Address
CASTILLO GUILLERMO Secretary 128 hileah dr, Hialeah, FL, 33010

Treasurer

Name Role Address
CASTILLO GUILLERMO Treasurer 128 hileah dr, Hialeah, FL, 33010

Vice President

Name Role Address
Tovar Alberto Sr. Vice President 128 hileah dr, Hialeah, FL, 33010

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-04-14 128 hileah dr, Hialeah, FL 33010 No data
CHANGE OF MAILING ADDRESS 2014-04-14 128 hileah dr, Hialeah, FL 33010 No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-14 128 hileah dr, Hialeah, FL 33010 No data
AMENDMENT 2008-07-22 No data No data
REGISTERED AGENT NAME CHANGED 2003-09-11 CASTILLO, GUILLERMO No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000313065 ACTIVE 1000000443098 BROWARD 2013-01-30 2033-02-06 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13000256603 ACTIVE 1000000443099 MIAMI-DADE 2013-01-24 2033-01-30 $ 4,029.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2015-04-22
AMENDED ANNUAL REPORT 2014-08-29
ANNUAL REPORT 2014-04-14
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-04-18
ANNUAL REPORT 2010-04-19
ADDRESS CHANGE 2010-03-26
ANNUAL REPORT 2009-04-15
Amendment 2008-07-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State