Search icon

18 BROTHERS, INC. - Florida Company Profile

Company Details

Entity Name: 18 BROTHERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

18 BROTHERS, 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: 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: 07 May 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Jul 2021 (4 years ago)
Document Number: P01000045516
FEI/EIN Number 651100832

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

Address: 6324 NW 176 TERRACE, HIALEAH, FL, 33015, US
Mail Address: 6324 NW 176 TERRACE, HIALEAH, FL, 33015, US
ZIP code: 33015
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hernandez Rafael N Chief Executive Officer 6324 NW 176 TER, Hialeah, FL, 33015
Hernandez Rafael N Agent 6324 NW 176 TERRACE, HIALEAH, FL, 33015

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-07-01 Hernandez, Rafael Norberto -
REGISTERED AGENT ADDRESS CHANGED 2021-07-01 6324 NW 176 TERRACE, HIALEAH, FL 33015 -
REINSTATEMENT 2021-07-01 - -
CHANGE OF MAILING ADDRESS 2021-07-01 6324 NW 176 TERRACE, HIALEAH, FL 33015 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
AMENDMENT 2016-11-01 - -
CHANGE OF PRINCIPAL ADDRESS 2016-11-01 6324 NW 176 TERRACE, HIALEAH, FL 33015 -
REINSTATEMENT 2016-03-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CANCEL ADM DISS/REV 2010-04-13 - -

Documents

Name Date
ANNUAL REPORT 2024-03-29
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-04-01
REINSTATEMENT 2021-07-01
Amendment 2016-11-01
REINSTATEMENT 2016-03-21
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-02-01
ANNUAL REPORT 2011-01-10
REINSTATEMENT 2010-04-13

Date of last update: 02 May 2025

Sources: Florida Department of State