Search icon

BRANDSMOTORS USA CORP.

Company Details

Entity Name: BRANDSMOTORS USA CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 26 Aug 2008 (16 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: P08000079096
FEI/EIN Number 263269044
Address: 9969 SW 118 CT, MIAMI, FL, 33186
Mail Address: 9969 SW 118 CT, MIAMI, FL, 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
CONROY JAMES Agent 9969 SW 118 CT, MIAMI, FL, 33186

President

Name Role Address
CONROY JAMES President 9969 SW 118 CT, MIAMI, FL, 33186

Treasurer

Name Role Address
CONROY JAMES Treasurer 9969 SW 118 CT, MIAMI, FL, 33186

Director

Name Role Address
CONROY JAMES Director 9969 SW 118 CT, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
AMENDMENT 2009-06-05 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-05-13 9969 SW 118 CT, MIAMI, FL 33186 No data
CHANGE OF MAILING ADDRESS 2009-05-13 9969 SW 118 CT, MIAMI, FL 33186 No data
REGISTERED AGENT NAME CHANGED 2009-05-13 CONROY, JAMES No data
REGISTERED AGENT ADDRESS CHANGED 2009-05-13 9969 SW 118 CT, MIAMI, FL 33186 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000297060 ACTIVE 1000000362135 BROWARD 2013-01-29 2033-02-06 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J12000336795 ACTIVE 1000000264858 BROWARD 2012-04-18 2032-05-02 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
Amendment 2009-06-05
ANNUAL REPORT 2009-05-13
ANNUAL REPORT 2009-03-02
Domestic Profit 2008-08-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State