Search icon

BROTHERS ELEVATOR INSPECTION, MAINTENANCE AND REPAIR INC

Company Details

Entity Name: BROTHERS ELEVATOR INSPECTION, MAINTENANCE AND REPAIR INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 18 Feb 2011 (14 years ago)
Date of dissolution: 01 Mar 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Mar 2022 (3 years ago)
Document Number: P11000017411
FEI/EIN Number 352402431
Address: 18804 SW 350th Street, Homestead, FL, 33034, US
Mail Address: P.O.Box 349166, Homestead, FL, 33034, US
ZIP code: 33034
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
ROGERS VERMON M Agent 18804 SW 350th Street, Homestead, FL, 33034

Secretary

Name Role Address
ROGERS VERMON M Secretary 18804 SW 350th Street, Homestead, FL, 33034

Director

Name Role Address
ROGERS VERMON M Director 18804 SW 350th Street, Homestead, FL, 33034
VAZQUEZ JUAN I Director 1980 SE 23rd Avenue, HOMESTEAD, FL, 33035
ROGERS TERESA BOYD Director 18804 SW 350th Street, Homestead, FL, 33034

Vice President

Name Role Address
VAZQUEZ JUAN I Vice President 1980 SE 23rd Avenue, HOMESTEAD, FL, 33035

President

Name Role Address
ROGERS TERESA BOYD President 18804 SW 350th Street, Homestead, FL, 33034

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-03-01 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-04-07 18804 SW 350th Street, Homestead, FL 33034 No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-07 18804 SW 350th Street, Homestead, FL 33034 No data
CHANGE OF MAILING ADDRESS 2015-04-07 18804 SW 350th Street, Homestead, FL 33034 No data
AMENDMENT 2011-12-16 No data No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-03-01
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-04-07
ANNUAL REPORT 2014-04-07
ANNUAL REPORT 2013-04-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State