Search icon

BRICE TELECOM,INC - Florida Company Profile

Company Details

Entity Name: BRICE TELECOM,INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BRICE TELECOM,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: 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: 26 Apr 2010 (15 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P10000035748
FEI/EIN Number 272432353

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

Address: 14738 NE 6 AVE, MIAMI, FL, 33161, US
Mail Address: 14738 NE 6 AVE, MIAMI, FL, 33161, US
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRICE BRUNO President 1235 NE 157 STREET, MIAMI, FL, 33162
BRUNO BRICE Agent 1235 NE 157 STREET, MIAMI, FL, 33162

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000053688 MAGIC TOUCH HAIR SALON EXPIRED 2017-05-15 2022-12-31 - 14736 NE 6 AVE, MIAMI, FL, 33161
G17000047054 BTEL MOBILE EXPIRED 2017-04-30 2022-12-31 - 14738 NE 6 AVE, MIAMI, FL, 33161
G11000017571 BTEL MOBILE EXPIRED 2011-02-16 2016-12-31 - 14738 NE 6 AVENUE, MIAMI, FL, 33161, US

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2014-02-19 - -
REGISTERED AGENT ADDRESS CHANGED 2014-02-19 1235 NE 157 STREET, MIAMI, FL 33162 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-03-26
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2011-02-06
Domestic Profit 2010-04-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State