Search icon

BRASCOL ENTERPRISES, INC.

Company Details

Entity Name: BRASCOL ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 09 Jul 2003 (22 years ago)
Document Number: P03000075263
FEI/EIN Number 861070886
Address: 3449 NE 1ST AVE,, MIAMI, FL, 33137, US
Mail Address: 3449 NE 1ST AVE,, MIAMI, FL, 33137, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Acero Javier G Agent 3449 NE 1ST AVE,, MIAMI, FL, 33137

President

Name Role Address
Acero Javier G President 3449 NE 1st Ave, MIAMI, FL, 33137

Vice President

Name Role Address
Orozco Liliana Vice President 3449 NE 1st Ave, MIAMI, FL, 33137

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000023972 SCALP MIAMI TATTOO ACTIVE 2021-02-18 2026-12-31 No data 3449 NE 1ST AVE, APT 110, MIAMI, FL, 33137
G21000023955 TATTOO & CO. WYNWOOD ACTIVE 2021-02-18 2026-12-31 No data 3449 NE 1ST AVE, APT 110, MIAMI, FL, 33137
G17000032620 TATTOO & CO MIDTOWN MIAMI ACTIVE 2017-03-27 2027-12-31 No data 3449 NE 1ST AVE, SUITE 110, MIAMI, FL, 33137
G14000043747 TATTOO & CO WYNWOOD EXPIRED 2014-05-02 2019-12-31 No data 9550 SW 40 ST, MIAMI, FL, 33165
G14000018604 MIAMI TATTOO & CO EXPIRED 2014-02-21 2019-12-31 No data 9550 SW 40 ST, MIAMI, FL, 33165
G13000019186 SNAKE TATTOO & CO. MIAMI EXPIRED 2013-02-24 2018-12-31 No data 3449 NE 1 AVE, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-02-02 3449 NE 1ST AVE,, SUITE 110, MIAMI, FL 33137 No data
CHANGE OF PRINCIPAL ADDRESS 2017-06-07 3449 NE 1ST AVE,, SUITE 110, MIAMI, FL 33137 No data
CHANGE OF MAILING ADDRESS 2017-06-07 3449 NE 1ST AVE,, SUITE 110, MIAMI, FL 33137 No data
REGISTERED AGENT NAME CHANGED 2014-01-13 Acero, Javier G No data

Documents

Name Date
ANNUAL REPORT 2025-01-24
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-02-08
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-03-11
AMENDED ANNUAL REPORT 2017-06-13
ANNUAL REPORT 2017-01-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5808777204 2020-04-27 0455 PPP 3449 NE 1St Ave Suite 110, Miami, FL, 33137
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 246160
Loan Approval Amount (current) 6424.38
Undisbursed Amount 0
Franchise Name -
Lender Location ID 21238
Servicing Lender Name First American Bank
Servicing Lender Address 700 Busse Rd, ELK GROVE VILLAGE, IL, 60007-2137
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33137-0001
Project Congressional District FL-24
Number of Employees 1
NAICS code 812199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 21238
Originating Lender Name First American Bank
Originating Lender Address ELK GROVE VILLAGE, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 6536.81
Forgiveness Paid Date 2022-02-17

Date of last update: 01 Feb 2025

Sources: Florida Department of State