Search icon

BRISA Y SOL, INC. - Florida Company Profile

Company Details

Entity Name: BRISA Y SOL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BRISA Y SOL, 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: 20 Jun 2005 (20 years ago)
Document Number: P05000088342
FEI/EIN Number 203048020

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

Address: 2127 Brickell Avenue, Miami, FL, 33129, US
Mail Address: 2127 Brickell Avenue, Miami, FL, 33129, US
ZIP code: 33129
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOSCH MARIA C Director 2127 Brickell Avenue, Miami, FL, 33129
BOSCH JORGE Secretary 2127 Brickell Avenue, Miami, FL, 33129
SOLARES DE BOSCH OLGA M President 2127 Brickell Avenue, Miami, FL, 33129
BOSCH ALFONSO Vice President 2127 Brickell Avenue, Miami, FL, 33129
LAW CENTER OF FLORIDA, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-29 2127 Brickell Avenue, Unit 2201, Miami, FL 33129 -
CHANGE OF MAILING ADDRESS 2024-04-29 2127 Brickell Avenue, Unit 2201, Miami, FL 33129 -
REGISTERED AGENT NAME CHANGED 2018-04-30 LAW CENTER OF FLORIDA, INC. -
REGISTERED AGENT ADDRESS CHANGED 2016-04-26 201 S. BISCAYNE BOULEVARD, SUITE 800, MIAMI, FL 33131 -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State