Search icon

BROTHERS BESARES INC - Florida Company Profile

Company Details

Entity Name: BROTHERS BESARES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BROTHERS BESARES 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: 22 Feb 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Nov 2023 (a year ago)
Document Number: P02000021702
FEI/EIN Number 020559382

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

Address: 2775 West 61 Street, Hialeah, FL, 33016, US
Mail Address: 2775 West 61 Street, Hialeah, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BESARES ANGEL L Agent 2775 West 61 Street, Hialeah, FL, 33016
BESARES ANGEL L President 2775 West 61 Street, Hialeah, FL, 33016

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-11-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2020-07-30 2775 West 61 Street, Apt 207, Hialeah, FL 33016 -
CHANGE OF MAILING ADDRESS 2020-07-30 2775 West 61 Street, Apt 207, Hialeah, FL 33016 -
CHANGE OF PRINCIPAL ADDRESS 2020-07-30 2775 West 61 Street, Apt 207, Hialeah, FL 33016 -
AMENDMENT AND NAME CHANGE 2019-03-26 BROTHERS BESARES INC -
REINSTATEMENT 2019-03-25 - -
REGISTERED AGENT NAME CHANGED 2019-03-25 BESARES, ANGEL L -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2012-11-08 - -

Documents

Name Date
ANNUAL REPORT 2024-04-16
REINSTATEMENT 2023-11-16
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-07-30
Amendment and Name Change 2019-03-26
REINSTATEMENT 2019-03-25
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-22

Date of last update: 01 May 2025

Sources: Florida Department of State