Search icon

BROEKHUIZEN HOLDING, INC. - Florida Company Profile

Company Details

Entity Name: BROEKHUIZEN HOLDING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BROEKHUIZEN HOLDING, 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: 03 Dec 2001 (23 years ago)
Date of dissolution: 07 Apr 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Apr 2017 (8 years ago)
Document Number: P01000115211
FEI/EIN Number 010618787

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

Address: 1530 NW 98TH CT STE 104, DORAL, FL, 33172
Mail Address: 1530 NW 98TH CT STE 104, DORAL, FL, 33172
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROEKHUIZEN KOENRAAD J Director LEGMEERDIJK 81, 1187NT AMSTELVEEN, THE NETHERLANDS, EU
BROEKHUIZEN KOENRAAD J President LEGMEERDIJK 81, 1187NT AMSTELVEEN, THE NETHERLANDS, EU
BROEKHUIZEN CRISTOL M. W Director LEGMEERDIJK 81, 1187NT AMSTELVEEN, THE NETHERLANDS, EU
BROEKHUIZEN CRISTOL M. W Secretary LEGMEERDIJK 81, 1187NT AMSTELVEEN, THE NETHERLANDS, EU
BROEKHUIZEN CRISTOL M. W Treasurer LEGMEERDIJK 81, 1187NT AMSTELVEEN, THE NETHERLANDS, EU
STUART M ROTMAN CPA PA Agent 8551 W SUNRISE BLVD, PLANTATION, FL, 33322

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-04-07 - -
CHANGE OF PRINCIPAL ADDRESS 2011-05-01 1530 NW 98TH CT STE 104, DORAL, FL 33172 -
CHANGE OF MAILING ADDRESS 2011-05-01 1530 NW 98TH CT STE 104, DORAL, FL 33172 -
REGISTERED AGENT NAME CHANGED 2011-05-01 STUART M ROTMAN CPA PA -
REGISTERED AGENT ADDRESS CHANGED 2011-05-01 8551 W SUNRISE BLVD, STE 100A, PLANTATION, FL 33322 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000552637 TERMINATED 1000000612326 MIAMI-DADE 2014-04-18 2034-05-01 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001045211 TERMINATED 1000000359126 MIAMI-DADE 2013-05-24 2033-06-07 $ 600.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12001036477 TERMINATED 1000000405636 MIAMI-DADE 2012-12-12 2032-12-19 $ 360.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000387624 TERMINATED 1000000263029 MIAMI-DADE 2012-04-18 2032-05-09 $ 550.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2016-03-16
ANNUAL REPORT 2015-03-26
ANNUAL REPORT 2014-03-26
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-04-17
ANNUAL REPORT 2011-05-01
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-07-30
ANNUAL REPORT 2008-06-04
ANNUAL REPORT 2007-05-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State