Search icon

BRG ENGINEERING COMPANY - Florida Company Profile

Company Details

Entity Name: BRG ENGINEERING COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BRG ENGINEERING COMPANY 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: 08 Aug 2002 (23 years ago)
Date of dissolution: 29 Jul 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Jul 2015 (10 years ago)
Document Number: P02000087029
FEI/EIN Number 820560149

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

Address: 9565 NW 40 STREET RD., MIAMI, FL, 33178
Mail Address: 9565 NW 40 STREET RD., MIAMI, FL, 33178
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOLDSTEIN BARRY R Vice President 9565 NW 40 STREET RD., MIAMI, FL, 33178
GOLDSTEIN BARRY R President 9565 NW 40 STREET RD., MIAMI, FL, 33178
GOLDSTEIN BARRY R Agent 9565 NW 40 STREET RD., MIAMI, FL, 33178

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-07-29 - -
AMENDMENT AND NAME CHANGE 2012-07-27 BRG ENGINEERING COMPANY -
REGISTERED AGENT NAME CHANGED 2012-05-01 GOLDSTEIN, BARRY R -
CHANGE OF PRINCIPAL ADDRESS 2004-12-02 9565 NW 40 STREET RD., MIAMI, FL 33178 -
CHANGE OF MAILING ADDRESS 2004-12-02 9565 NW 40 STREET RD., MIAMI, FL 33178 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-07-29
ANNUAL REPORT 2015-03-12
ANNUAL REPORT 2014-02-05
ANNUAL REPORT 2013-02-09
Amendment and Name Change 2012-07-27
ANNUAL REPORT 2012-05-15
Reg. Agent Change 2012-05-01
ANNUAL REPORT 2012-03-22
ANNUAL REPORT 2011-01-05
ANNUAL REPORT 2010-01-06

Date of last update: 03 Mar 2025

Sources: Florida Department of State