Search icon

BRAZUSA MOVING, INC - Florida Company Profile

Company Details

Entity Name: BRAZUSA MOVING, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BRAZUSA MOVING, 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: 18 Jan 2006 (19 years ago)
Date of dissolution: 17 Mar 2011 (14 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Mar 2011 (14 years ago)
Document Number: P06000008645
FEI/EIN Number 204153732

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

Address: 5011 WILES RD, APT 106, COCONUT CREEK, FL, 33073, US
Mail Address: 5011 WILES RD, APT 106, COCONUT CREEK, FL, 33073, US
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GODINHO ROBERTO C President 5011 WILES RD APT 106, COCONUT CEEK, FL, 33073
GODINHO ROBERTO C Agent 5011 WILES RD, COCONUT CREEK, FL, 33073

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2011-03-17 - -
CHANGE OF PRINCIPAL ADDRESS 2010-05-01 5011 WILES RD, APT 106, COCONUT CREEK, FL 33073 -
CHANGE OF MAILING ADDRESS 2010-05-01 5011 WILES RD, APT 106, COCONUT CREEK, FL 33073 -
REGISTERED AGENT ADDRESS CHANGED 2010-05-01 5011 WILES RD, APT 106, COCONUT CREEK, FL 33073 -
REGISTERED AGENT NAME CHANGED 2008-09-23 GODINHO, ROBERTO C -

Documents

Name Date
Voluntary Dissolution 2011-03-17
ANNUAL REPORT 2010-05-01
ADDRESS CHANGE 2010-02-04
ANNUAL REPORT 2009-05-01
ANNUAL REPORT 2008-09-23
ANNUAL REPORT 2007-05-03
Domestic Profit 2006-01-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State