Search icon

BRAVO APPLIANCES AND DISCOUNT CORP - Florida Company Profile

Company Details

Entity Name: BRAVO APPLIANCES AND DISCOUNT CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BRAVO APPLIANCES AND DISCOUNT CORP 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: 08 Mar 2010 (15 years ago)
Date of dissolution: 01 Oct 2024 (7 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Oct 2024 (7 months ago)
Document Number: P10000021054
FEI/EIN Number 27-2365603

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

Address: 7501 SW 136th AVE, MIAMI, FL, 33183, US
Mail Address: 7501 SW 136th AVE, MIAMI, FL, 33183, US
ZIP code: 33183
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRAVO ANGEL T Agent 7501 SW 136th AVE, MIAMI, FL, 33183
Bravo Angel T President 7501 SW 136th AVE, MIAMI, FL, 33183
Bravo Sharon A Vice President 7501 SW 136th AVE, MIAMI, FL, 33183

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 2020-05-23 7501 SW 136th AVE, MIAMI, FL 33183 -
REGISTERED AGENT NAME CHANGED 2020-05-23 BRAVO, ANGEL T. -
REGISTERED AGENT ADDRESS CHANGED 2020-05-23 7501 SW 136th AVE, MIAMI, FL 33183 -
CHANGE OF MAILING ADDRESS 2020-05-23 7501 SW 136th AVE, MIAMI, FL 33183 -
REINSTATEMENT 2012-04-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-10-01
ANNUAL REPORT 2024-04-06
ANNUAL REPORT 2023-01-06
ANNUAL REPORT 2022-01-16
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-05-23
ANNUAL REPORT 2019-01-03
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-02-07

Date of last update: 02 May 2025

Sources: Florida Department of State