Search icon

V.H. BROTHER'S CORP. - Florida Company Profile

Company Details

Entity Name: V.H. BROTHER'S CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

V.H. BROTHER'S 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 18 Aug 2004 (21 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P04000120268
FEI/EIN Number 480434834

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

Address: 1000 NW 57 Ct,, Miami, FL, 33126, US
Mail Address: 1000 NW 57 Ct,, Miami, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLAN DE CASTELLANOANGELICA Director 2127 BRICKELL AV # 1204, MIAMI, FL, 33129
Castellano Viviana Director 2127 Brickell Ave, Miami, FL, 33129
DI LENA ROBERTO Agent 1000 NW 57 Ct,, Miami, FL, 33126

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-01-21 1000 NW 57 Ct,, Suite 1040, Miami, FL 33126 -
CHANGE OF MAILING ADDRESS 2015-01-21 1000 NW 57 Ct,, Suite 1040, Miami, FL 33126 -
REGISTERED AGENT ADDRESS CHANGED 2015-01-21 1000 NW 57 Ct,, 1040, Miami, FL 33126 -
REGISTERED AGENT NAME CHANGED 2012-04-26 DI LENA, ROBERTO -

Documents

Name Date
ANNUAL REPORT 2015-01-21
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-08-30
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-06-08
ANNUAL REPORT 2008-05-13
ANNUAL REPORT 2007-04-09
ANNUAL REPORT 2006-03-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State