Search icon

BRIANMEL CORP.

Company Details

Entity Name: BRIANMEL CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 01 Jul 2002 (23 years ago)
Last Event: AMENDMENT
Event Date Filed: 06 Aug 2002 (23 years ago)
Document Number: P02000072131
FEI/EIN Number 760702011
Address: 7275 NW 87 AVE, MIAMI, FL, 33178, US
Mail Address: 7275 NW 87 AVE, MIAMI, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
AMBRUGNA ALEJANDRO Agent 7275 NW 87 AVE, MIAMI, FL, 33178

President

Name Role Address
AMBRUGNA ALEJANDRO President 7275 NW 87 AVE, MIAMI, FL, 33178

Treasurer

Name Role Address
AMBRUGNA ALEJANDRO Treasurer 7275 NW 87 AVE, MIAMI, FL, 33178

Director

Name Role Address
AMBRUGNA ALEJANDRO Director 7275 NW 87 AVE, MIAMI, FL, 33178

Vice President

Name Role Address
ADRIANA AIELLO Vice President 7275 NW 87 AVE, MIAMI, FL, 33178

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000116532 BERACA HOME EXPIRED 2010-12-20 2015-12-31 No data 5215 NW 72 AVE, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-03-20 7275 NW 87 AVE, MIAMI, FL 33178 No data
CHANGE OF MAILING ADDRESS 2014-03-20 7275 NW 87 AVE, MIAMI, FL 33178 No data
REGISTERED AGENT ADDRESS CHANGED 2014-03-20 7275 NW 87 AVE, MIAMI, FL 33178 No data
REGISTERED AGENT NAME CHANGED 2011-04-28 AMBRUGNA, ALEJANDRO No data
AMENDMENT 2002-08-06 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-06-21
ANNUAL REPORT 2019-03-16
ANNUAL REPORT 2018-03-04
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-02-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State