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 |
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 |
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 | - | - |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State