Search icon

BREMEX, INC. - Florida Company Profile

Company Details

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

BREMEX, 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: 24 Oct 2006 (18 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P06000135196
FEI/EIN Number 205779462

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

Address: 5757 COLLINS AVENUE #1104, MIAMI BEACH, FL, 33140, US
Mail Address: 5757 COLLINS AVENUE #1104, MIAMI BEACH, FL, 33140
ZIP code: 33140
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DENARDI JOSE ANTONIO President 5757 COLLINS AVENUE #1104, MIAMI BEACH, FL, 33140
DENARDI JOSE ANTONIO Director 5757 COLLINS AVENUE #1104, MIAMI BEACH, FL, 33140
WORLDWIDE CORPORATE ADMINISTRATORS, LLC Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2015-04-13 2330 PONCE DE LEON BLVD, CORAL GABLES, FL 33134 -
REINSTATEMENT 2015-04-13 - -
REGISTERED AGENT NAME CHANGED 2015-04-13 WORLDWIDE CORPORATE ADMINISTRATORS, LLC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2012-09-26 5757 COLLINS AVENUE #1104, MIAMI BEACH, FL 33140 -
REINSTATEMENT 2012-09-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
AMENDMENT 2009-11-16 - -
AMENDMENT 2007-08-30 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10001096319 TERMINATED 1000000193732 DADE 2010-11-08 2030-12-08 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
REINSTATEMENT 2015-04-13
ANNUAL REPORT 2013-03-12
REINSTATEMENT 2012-09-26
ANNUAL REPORT 2010-03-10
Amendment 2009-11-16
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-01-11
ANNUAL REPORT 2007-08-30
Amendment 2007-08-30
Domestic Profit 2006-10-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State