Search icon

BREWLOGIC INC.

Company Details

Entity Name: BREWLOGIC INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 08 Sep 2000 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Oct 2019 (5 years ago)
Document Number: P00000085895
FEI/EIN Number 651040437
Address: 225 Broadway, Ste 660, SUITE 645, New York, NY, 10007, US
Mail Address: 225 Broadway, Ste 660, New York, NY, 10007, US
Place of Formation: FLORIDA

Agent

Name Role Address
GUDMUNDSSON JOHANNES Agent 7743 S.W. 178TH STREET, MIAMI, FL, 33157

Chief Executive Officer

Name Role Address
Gudmundsson Johannes Chief Executive Officer 225 Broadway, New York, NY, 10007

Chief Financial Officer

Name Role Address
Barnett David Chief Financial Officer 6592 Myrtle Creek Dr, Colorado Springs, CO, 80927

Director

Name Role Address
Gudmundsson Bjorgvin Director 225 Broadway, NEW YORK, NY, 10007
Perez Pamela Director 225 Broadway, New York, NY, 10007
Fridriksson Gunnlaugur Director 225 Broadway, New York, NY, 10007

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000186001 INECTA EXPIRED 2009-12-17 2014-12-31 No data 18001 OLD CUTLER ROAD, SUITE 503, VILLAGE OF PALMETTO BAY, FL, 33157

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-03-27 225 Broadway, Ste 660, SUITE 645, New York, NY 10007 No data
CHANGE OF PRINCIPAL ADDRESS 2023-03-27 225 Broadway, Ste 660, SUITE 645, New York, NY 10007 No data
REINSTATEMENT 2019-10-07 No data No data
REGISTERED AGENT NAME CHANGED 2019-10-07 GUDMUNDSSON, JOHANNES No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REINSTATEMENT 2013-10-02 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
REINSTATEMENT 2012-10-18 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
REINSTATEMENT 2006-05-23 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-07-21
ANNUAL REPORT 2021-01-09
ANNUAL REPORT 2020-01-18
REINSTATEMENT 2019-10-07
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-07-08
ANNUAL REPORT 2015-01-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State