Search icon

BREZZA TROPICWEAR, INC. - Florida Company Profile

Company Details

Entity Name: BREZZA TROPICWEAR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BREZZA TROPICWEAR, 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: 03 Jun 2005 (20 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P05000080602
FEI/EIN Number 260828078

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

Address: 7458 SW 48 ST, MIAMI, FL, 33155
Mail Address: 5802 BOB BULLOCK (LOOP 20), BUILDING C1 18-169, LAREDO, TX, 78041
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NAVARRO DAISY T President 7458 SW 48TH ST., MIAMI, FL, 33155
NAVARRO NESTOR J Vice President 7458 SW 48TH ST., MIAMI, FL, 33155
NAVARRO NESTOR J Secretary 7458 SW 48TH ST., MIAMI, FL, 33155
LOPEZ-AGULAR HENRY A Agent 9415 SUNSET DRIVE SUITE 111-A, MIAMI, FL, 33173

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-03-23 7458 SW 48 ST, MIAMI, FL 33155 -
CHANGE OF MAILING ADDRESS 2009-03-23 7458 SW 48 ST, MIAMI, FL 33155 -
CANCEL ADM DISS/REV 2006-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2009-03-23
ANNUAL REPORT 2008-03-21
ANNUAL REPORT 2007-09-14
REINSTATEMENT 2006-10-16
Domestic Profit 2005-06-03

Date of last update: 01 Mar 2025

Sources: Florida Department of State