Search icon

BRICENO AUTO BODY, INC.

Company Details

Entity Name: BRICENO AUTO BODY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 15 Dec 2009 (15 years ago)
Date of dissolution: 30 Apr 2024 (9 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Apr 2024 (9 months ago)
Document Number: P09000100759
FEI/EIN Number 271537057
Address: 1395 NW 65 TERRACE, PLANTATION, FL, 33313
Mail Address: 1395 NW 65 TERRACE, PLANTATION, FL, 33313
ZIP code: 33313
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
JUAN J. PEREZ & ASSOCIATES P.A. Agent 9710 Stirling road, Cooper City, FL, 33024

President

Name Role Address
BRICENO MIGUEL A President 1395 NW 65 TERRACE, PLANTATION, FL, 33313

Director

Name Role Address
BRICENO MIGUEL A Director 1395 NW 65 TERRACE, PLANTATION, FL, 33313

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000002516 XTREME BUMPER TO BUMPER EXPIRED 2010-01-08 2015-12-31 No data 2826 SOUTH PARK ROAD, PEMBROKE PINES, FL, 33009

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-30 No data No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-12 9710 Stirling road, Suite 104-105, Cooper City, FL 33024 No data
CHANGE OF PRINCIPAL ADDRESS 2012-02-15 1395 NW 65 TERRACE, PLANTATION, FL 33313 No data
CHANGE OF MAILING ADDRESS 2012-02-15 1395 NW 65 TERRACE, PLANTATION, FL 33313 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-30
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-05-24
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-03-23
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-03-21

Date of last update: 03 Feb 2025

Sources: Florida Department of State