Search icon

BRILLIANT SHINE MOBILE DETAILING, CORP. - Florida Company Profile

Company Details

Entity Name: BRILLIANT SHINE MOBILE DETAILING, CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

BRILLIANT SHINE MOBILE DETAILING, CORP. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 17 May 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Jan 2012 (13 years ago)
Document Number: P10000042328
FEI/EIN Number 27-2584411

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

Address: 7231 NW 174th Terrace, Apt 204, HIALEAH, FL 33015
Mail Address: 7231 NW 174th Terrace, Apt 204, HIALEAH, FL 33015
ZIP code: 33015
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOHAN, KEITH W Agent 7231 NW 174th Terrace, Apt 204, HIALEAH, FL 33015
SOHAN, KEITH W President 7231 NW 174th Terrace, Apt 204 HIALEAH, FL 33015
SOHAN, Tricia A Vice President 7231 NW 174th Terrace, Apt 204 HIALEAH, FL 33015
SOHAN, KEITH W Secretary 7231 NW 174th Terrace, Apt 204 HIALEAH, FL 33015
SOHAN, KEITH W Treasurer 7231 NW 174th Terrace, Apt 204 HIALEAH, FL 33015

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-05 7231 NW 174th Terrace, Apt 204, HIALEAH, FL 33015 -
CHANGE OF MAILING ADDRESS 2024-04-05 7231 NW 174th Terrace, Apt 204, HIALEAH, FL 33015 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-05 7231 NW 174th Terrace, Apt 204, HIALEAH, FL 33015 -
REINSTATEMENT 2012-01-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-10
ANNUAL REPORT 2020-04-19
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-22

Date of last update: 23 Feb 2025

Sources: Florida Department of State