Search icon

BREAD PARTNERS 21, INC. - Florida Company Profile

Company Details

Entity Name: BREAD PARTNERS 21, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BREAD PARTNERS 21, 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: 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: 19 Jan 2005 (20 years ago)
Date of dissolution: 19 Apr 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Apr 2021 (4 years ago)
Document Number: P05000009759
FEI/EIN Number 202184006

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

Mail Address: 1001 Brickell Bay Drive, MIAMI, FL, 33131, US
Address: 3659 SOUTH MIAMI AVENUE, MIAMI, FL, 33133
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZACZAC GEORGI J Director 1001 Brickell Bay Drive, MIAMI, FL, 33131
ARONSON Michael Director 1001 Brickell Bay Drive, MIAMI, FL, 33131
ARONSON Michael Agent 1001 Brickell Bay Drive, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-04-19 - -
CHANGE OF MAILING ADDRESS 2018-04-17 3659 SOUTH MIAMI AVENUE, MIAMI, FL 33133 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-17 1001 Brickell Bay Drive, Suite 3200, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2016-05-01 ARONSON, Michael -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-04-19
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-06-05
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-04-12

Date of last update: 03 Mar 2025

Sources: Florida Department of State