Search icon

BROWNSVILLE AFFORDABLE HOUSING DEVELOPMENT CORP. - Florida Company Profile

Company Details

Entity Name: BROWNSVILLE AFFORDABLE HOUSING DEVELOPMENT CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BROWNSVILLE AFFORDABLE HOUSING DEVELOPMENT 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: 25 Mar 2005 (20 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P05000045791
FEI/EIN Number 202958614

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

Address: 2796 NW 46 STREET, MIAMI, FL, 33142
Mail Address: 2796 NW 46 STREET, MIAMI, FL, 33142
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOVETT LARRIE M Director 2796 NW 46 STREET, MIAMI, FL, 33142
LOVETT DARRYL Director 2911 NW 43RD STREET, MIAMI, FL, 33142
BLACK ROBERT J Director 901 PONCE DE LEON BLVD., PENTHOUSE STE., CORAL GABLES, FL, 33134
TATE SHONAE Director 2663 SW 82ND AVENUE, MIRAMAR, FL, 33025
BLACK ROBERT J Agent 901 PONCE DE LEON BLVD., PENTHOUSE STE., CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-12 2796 NW 46 STREET, MIAMI, FL 33142 -
CHANGE OF MAILING ADDRESS 2010-04-12 2796 NW 46 STREET, MIAMI, FL 33142 -
CANCEL ADM DISS/REV 2008-08-01 - -
REGISTERED AGENT NAME CHANGED 2008-08-01 BLACK, ROBERT J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000239977 ACTIVE 1000000141384 DADE 2009-10-06 2030-02-16 $ 735.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2010-04-12
ANNUAL REPORT 2009-04-30
REINSTATEMENT 2008-08-01
ANNUAL REPORT 2006-05-11
Domestic Profit 2005-03-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State