Entity Name: | BREAD PARTNERS 34, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BREAD PARTNERS 34, 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: | 25 Apr 2011 (14 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | P11000039600 |
FEI/EIN Number |
453055818
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 1001 Brickell Bay Drive, MIAMI, FL, 33131, US |
Address: | 1500 NW 12TH AVENUE, 103, MIAMI, FL, 33136, US |
ZIP code: | 33136 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ARONSON Michael | Agent | 1001 Brickell Bay Drive, MIAMI, FL, 33131 |
ZACZAC GEORGI J | Director | 1001 Brickell Bay Drive, MIAMI, FL, 33131 |
ARONSON Michael | Director | 1001 Brickell Bay Drive, MIAMI, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2018-04-17 | 1500 NW 12TH AVENUE, 103, MIAMI, FL 33136 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-17 | 1001 Brickell Bay Drive, Suite 3200, MIAMI, FL 33131 | - |
REGISTERED AGENT NAME CHANGED | 2016-05-01 | ARONSON, Michael | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-17 |
ANNUAL REPORT | 2017-04-13 |
ANNUAL REPORT | 2016-05-01 |
ANNUAL REPORT | 2015-06-05 |
ANNUAL REPORT | 2014-05-01 |
ANNUAL REPORT | 2013-04-26 |
ANNUAL REPORT | 2012-04-12 |
Domestic Profit | 2011-04-25 |
Date of last update: 01 May 2025
Sources: Florida Department of State