Search icon

BRL. HOLDING CORPORATION - Florida Company Profile

Company Details

Entity Name: BRL. HOLDING CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BRL. HOLDING 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: 05 Nov 2001 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Jun 2003 (22 years ago)
Document Number: P01000106331
FEI/EIN Number 481255777

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

Address: 5600 SW 135TH AVE, MIAMI, FL, 33183, US
Mail Address: 5600 SW 135TH AVE, MIAMI, FL, 33183, US
ZIP code: 33183
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRAVO FERNANDO Secretary 5600 SW 135TH AVE, MIAMI, FL, 33183
CORTES PILAR Director 5600 SW 135TH AVE, MIAMI, FL, 33183
BRAVO ANDRES F Secretary 5600 SW 135TH AVE, MIAMI, FL, 33183
BRAVO ANDRES F Director 5600 SW 135TH AVE, MIAMI, FL, 33183
WEST KENDALL REGISTERED AGENTS INC Agent -
BRAVO FERNANDO President 5600 SW 135TH AVE, MIAMI, FL, 33183
BRAVO FERNANDO Director 5600 SW 135TH AVE, MIAMI, FL, 33183

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-29 WEST KENDALL REGISTERED AGENTS INC -
CHANGE OF PRINCIPAL ADDRESS 2017-04-28 5600 SW 135TH AVE, #106R, MIAMI, FL 33183 -
CHANGE OF MAILING ADDRESS 2017-04-28 5600 SW 135TH AVE, #106R, MIAMI, FL 33183 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-28 5600 SW 135TH AVE, #106R, MIAMI, FL 33183 -
REINSTATEMENT 2003-06-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000732967 TERMINATED 1000000384427 MIAMI-DADE 2013-04-08 2033-04-17 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000395973 TERMINATED 1000000270938 MIAMI-DADE 2012-04-19 2032-05-09 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-09-15
ANNUAL REPORT 2015-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State