Entity Name: | BRIDES DREAMS CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BRIDES DREAMS CORP. 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: | 04 Jun 2003 (22 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 28 Feb 2007 (18 years ago) |
Document Number: | P03000061644 |
FEI/EIN Number |
562365433
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 220 71 Street, Miami, FL, 33141, US |
Mail Address: | 220 71 Street, Miami, FL, 33141, US |
ZIP code: | 33141 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Gicherman Samy | President | 220 71 Street, Miami, FL, 33141 |
Gicherman Samy | Secretary | 220 71 Street, Miami, FL, 33141 |
GICHERMAN SALOMON | Vice President | 3701 NORTH COUNTRY CLUB DR., AVENTURA, FL, 33180 |
GICHERMAN SAMY | Agent | 220 71 Street, Miami, FL, 33141 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-13 | 220 71 Street, 207, Miami, FL 33141 | - |
CHANGE OF MAILING ADDRESS | 2022-04-13 | 220 71 Street, 207, Miami, FL 33141 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-13 | 220 71 Street, 207, Miami, FL 33141 | - |
REGISTERED AGENT NAME CHANGED | 2008-03-24 | GICHERMAN, SAMY | - |
CANCEL ADM DISS/REV | 2007-02-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000119058 | TERMINATED | 1000000391883 | MIAMI-DADE | 2013-01-07 | 2033-01-16 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-11 |
ANNUAL REPORT | 2023-04-13 |
ANNUAL REPORT | 2022-04-13 |
ANNUAL REPORT | 2021-03-30 |
ANNUAL REPORT | 2020-06-24 |
ANNUAL REPORT | 2019-03-27 |
ANNUAL REPORT | 2018-04-02 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-04-13 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State