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 |
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 |
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 | - | - |
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