Search icon

BRELEX RENTALS INC - Florida Company Profile

Company Details

Entity Name: BRELEX RENTALS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BRELEX RENTALS 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: 22 Sep 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Sep 2020 (5 years ago)
Document Number: P09000079104
FEI/EIN Number 270994230

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

Address: 2320 NW 147th STREET, OPA LOCKA, FL, 33054, US
Mail Address: 2320 NW 147th STREET, OPA LOCKA, FL, 33054, US
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GANDARA DAVID President 4700 NW 128th Street, Opa-Locka, FL, 33054
GANDARA DAVID Agent 4700 NW 128th Street, Opa-Locka, FL, 33054

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-05-17 2320 NW 147th STREET, OPA LOCKA, FL 33054 -
CHANGE OF PRINCIPAL ADDRESS 2024-05-17 2320 NW 147th STREET, OPA LOCKA, FL 33054 -
REINSTATEMENT 2020-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-02-22 4700 NW 128th Street, Opa-Locka, FL 33054 -
REINSTATEMENT 2019-02-22 - -
REGISTERED AGENT NAME CHANGED 2019-02-22 GANDARA, DAVID -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2013-11-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000084446 TERMINATED 1000000703453 DADE 2016-01-19 2036-01-27 $ 34,172.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556123
J16000084453 TERMINATED 1000000703454 DADE 2016-01-19 2036-01-27 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15000804571 TERMINATED 1000000688049 MIAMI-DADE 2015-07-22 2035-07-29 $ 3,644.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15000680534 TERMINATED 1000000680331 MIAMI-DADE 2015-06-08 2035-06-17 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14001136562 TERMINATED 1000000635651 DADE 2014-07-02 2034-12-17 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001037465 LAPSED 13-3066-CC-23 MIAMI-DADE COUNTY COURT 2013-05-14 2018-06-05 $7,748.16 PENN-AMERICA INSURANCE COMPANY, C/O SPRECHMAN & ASSOCIATES, P.A., 2775 SUNNY ISLES BLVD 100, NORTH MIAMI BEACH, FL 33160

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-01-28
REINSTATEMENT 2020-09-28
REINSTATEMENT 2019-02-22
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-05-01
REINSTATEMENT 2013-11-14
ANNUAL REPORT 2012-09-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7318287903 2020-06-17 0455 PPP 4700 NW 128TH ST, OPA LOCKA, FL, 33054-5132
Loan Status Date 2021-11-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 138200
Loan Approval Amount (current) 138200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94399
Servicing Lender Name iTHINK Financial CU
Servicing Lender Address 1000 NW 17th Ave, DELRAY BEACH, FL, 33445-2555
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address OPA LOCKA, MIAMI-DADE, FL, 33054-5132
Project Congressional District FL-24
Number of Employees 30
NAICS code 561920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 94399
Originating Lender Name iTHINK Financial CU
Originating Lender Address DELRAY BEACH, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 140077.22
Forgiveness Paid Date 2021-10-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State