Search icon

BRENLLA AND SON TRANSPORT, INC. - Florida Company Profile

Company Details

Entity Name: BRENLLA AND SON TRANSPORT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BRENLLA AND SON TRANSPORT, 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: 09 Apr 2003 (22 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 17 Dec 2006 (18 years ago)
Document Number: P03000040307
FEI/EIN Number 861058901

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

Address: 12250 NW 25th ST, Miami, FL, 33182, US
Mail Address: 12250 NW 25th ST, Miami, FL, 33182, US
ZIP code: 33182
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAX DEFENSE CENTER, INC. Agent -
BRENLLA HENRY President 12250 NW 25th ST, MIAMI, FL, 33182
BRENLLA CIRILO E Vice President 12250 NW 25th ST, Miami, FL, 33182

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-08-11 12250 NW 25th ST, 100, Miami, FL 33182 -
CHANGE OF MAILING ADDRESS 2023-08-11 12250 NW 25th ST, 100, Miami, FL 33182 -
REGISTERED AGENT ADDRESS CHANGED 2006-12-17 2350 W 84TH STREET, #18, HIALEAH, FL 33016 -
CANCEL ADM DISS/REV 2006-12-17 - -
REGISTERED AGENT NAME CHANGED 2006-12-17 TAX DEFENSE CENTER, INC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CANCEL ADM DISS/REV 2005-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2024-02-05
AMENDED ANNUAL REPORT 2023-08-11
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-02-21
ANNUAL REPORT 2017-02-22
AMENDED ANNUAL REPORT 2016-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8280568604 2021-03-24 0455 PPS 12250 NW 25th St Ste 100, Miami, FL, 33182-1503
Loan Status Date 2022-05-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31140
Loan Approval Amount (current) 31140
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
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, 33182-1503
Project Congressional District FL-26
Number of Employees 4
NAICS code 492210
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 31474.44
Forgiveness Paid Date 2022-04-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State