Search icon

BRISAS DEL RIO, INC. - Florida Company Profile

Company Details

Entity Name: BRISAS DEL RIO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BRISAS DEL RIO, 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: 06 Nov 2003 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 17 Dec 2007 (17 years ago)
Document Number: P03000127974
FEI/EIN Number 800081668

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

Address: 5101 COLLINS AVENUE, MANAGEMENT OFFICE, MIAMI BEACH, FL, 33140, US
Mail Address: 5101 COLLINS AVENUE, MANAGEMENT OFFICE, MIAMI BEACH, FL, 33140, US
ZIP code: 33140
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MERUELO BELINDA President 5101 COLLINS AVENUE, MANAGEMENT OFFICE, MIAMI BEACH, FL, 33140
MERUELO BELINDA Director 5101 COLLINS AVENUE, MANAGEMENT OFFICE, MIAMI BEACH, FL, 33140
MERUELO RICHARD Vice President 5101 COLLINS AVENUE, MANAGEMENT OFFICE, MIAMI BEACH, FL, 33140
MERUELO RICHARD Director 5101 COLLINS AVENUE, MANAGEMENT OFFICE, MIAMI BEACH, FL, 33140
ZARESTSKY LOUIS D Agent 555 N.E. 15TH STREET, MIAMI, FL, 33132

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-29 5101 COLLINS AVENUE, MANAGEMENT OFFICE, MIAMI BEACH, FL 33140 -
CHANGE OF MAILING ADDRESS 2020-06-29 5101 COLLINS AVENUE, MANAGEMENT OFFICE, MIAMI BEACH, FL 33140 -
AMENDMENT 2007-12-17 - -
REGISTERED AGENT ADDRESS CHANGED 2006-07-07 555 N.E. 15TH STREET, SUITE 100, MIAMI, FL 33132 -
REGISTERED AGENT NAME CHANGED 2006-07-07 ZARESTSKY, LOUIS D -
CANCEL ADM DISS/REV 2005-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Court Cases

Title Case Number Docket Date Status
SEAVAULT PARTNERS, LLC and HOMERO MERUELO, VS BERMELLO, AJAMIL, & PARTNERS, INC. and BRISAS DEL RIO, INC., 3D2017-1154 2017-05-19 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
15-27242

Parties

Name HOMERO MERUELO
Role Appellant
Status Active
Name SEA VAULT PARTNERS, LLC
Role Appellant
Status Active
Representations SUSAN CAPOTE
Name BERMELLO, AJAMIL & PARTNERS, INC.
Role Appellee
Status Active
Representations Matias R. Dorta, EMILIA A. QUESADA
Name BRISAS DEL RIO, INC.
Role Appellee
Status Active
Name HON. ROSA I. RODRIGUEZ
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2017-06-12
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-06-12
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2017-05-22
Type Petition
Subtype Petition
Description Petition for Writ Dismissed (DA28A) ~ Following review of the petition for writ of prohibition, it is ordered that said petition is hereby dismissed without prejudice to the filing of a notice of appeal upon the trial court's rendition of a final order following the hearing currently scheduled for May 30, 2017. Petitioners' motion for stay is hereby denied as moot.
Docket Date 2017-05-22
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ Counsel for petitioners are ordered to pay the required three hundred ($300.00) dollar fee to the Clerk of the Court on or before June 1, 2017.
Docket Date 2017-05-22
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2017-05-19
Type Record
Subtype Appendix
Description Appendix
On Behalf Of SEA VAULT PARTNERS, LLC
Docket Date 2017-05-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for a petition is due.
Docket Date 2017-05-19
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of SEA VAULT PARTNERS, LLC
Docket Date 2017-05-19
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-05-19
Type Petition
Subtype Petition
Description Petition Filed ~ Prior case: 17-431
On Behalf Of SEA VAULT PARTNERS, LLC

Documents

Name Date
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-03-10
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-03-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5556367104 2020-04-13 0455 PPP 1583 NW 24 Avenue, MIAMI, FL, 33125-2121
Loan Status Date 2021-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14500
Loan Approval Amount (current) 14500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
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, 33125-2121
Project Congressional District FL-26
Number of Employees 3
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 14610.04
Forgiveness Paid Date 2021-01-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State