Search icon

BREYLIANT, INC. - Florida Company Profile

Company Details

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

BREYLIANT, 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: 12 Nov 2002 (22 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 12 Nov 2009 (15 years ago)
Document Number: P02000120211
FEI/EIN Number 200243499

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

Address: 6011 SW 79th CT, MIAMI, FL, 33143, US
Mail Address: 6011 SW 79th CT, MIAMI, FL, 33143, US
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIAZ REINALDO Director 6011 SW 79th CT, MIAMI, FL, 33143
DIAZ REINALDO Agent 6011 SW 79th CT, MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-01-08 6011 SW 79th CT, MIAMI, FL 33143 -
CHANGE OF MAILING ADDRESS 2017-01-08 6011 SW 79th CT, MIAMI, FL 33143 -
REGISTERED AGENT ADDRESS CHANGED 2017-01-08 6011 SW 79th CT, MIAMI, FL 33143 -
REGISTERED AGENT NAME CHANGED 2009-11-12 DIAZ, REINALDO -
CANCEL ADM DISS/REV 2009-11-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
AMENDMENT AND NAME CHANGE 2003-10-01 BREYLIANT, INC. -

Documents

Name Date
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-24
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-02-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5513407702 2020-05-01 0455 PPP 6011 SW 79TH CT, MIAMI, FL, 33143
Loan Status Date 2021-09-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22465
Loan Approval Amount (current) 22465
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33143-1400
Project Congressional District FL-27
Number of Employees 2
NAICS code 561990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22749.35
Forgiveness Paid Date 2021-08-12

Date of last update: 01 Mar 2025

Sources: Florida Department of State