Search icon

BRASMEXICO CLEANING, INC.

Company Details

Entity Name: BRASMEXICO CLEANING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 05 Mar 2009 (16 years ago)
Document Number: P09000020648
FEI/EIN Number 264395970
Address: 5003 NE 2ND TERRACE, DEERFIELD BEACH, FL, 33064, US
Mail Address: 5003 NE 2ND TERRACE, DEERFIELD BEACH, FL, 33064, US
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
SOUZA ANA L Agent 5003 NE 2ND TERRACE, DEERFIELD BEACH, FL, 33064

President

Name Role Address
SOUZA ANA L President 5003 NE 2ND TERRACE, DEERFIELD BEACH, FL, 33064

Director

Name Role Address
SOUZA ANA L Director 5003 NE 2ND TERRACE, DEERFIELD BEACH, FL, 33064
GUZMAN BENITO B Director 5003 NE 2ND TERRACE, DEERFIELD BEACH, FL, 33064

Vice President

Name Role Address
GUZMAN BENITO B Vice President 5003 NE 2ND TERRACE, DEERFIELD BEACH, FL, 33064

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000090910 AZTECA FORCE SERVICES ACTIVE 2018-08-15 2028-12-31 No data 5003 NE 2ND TERRACE, DEERFIELD BEACH, FL, 33064

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2012-05-15 5003 NE 2ND TERRACE, DEERFIELD BEACH, FL 33064 No data
CHANGE OF MAILING ADDRESS 2012-05-15 5003 NE 2ND TERRACE, DEERFIELD BEACH, FL 33064 No data
REGISTERED AGENT ADDRESS CHANGED 2012-05-15 5003 NE 2ND TERRACE, DEERFIELD BEACH, FL 33064 No data

Documents

Name Date
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-03
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State