Search icon

BRIOTEL USA, CORPORATION

Company Details

Entity Name: BRIOTEL USA, CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 20 Apr 2011 (14 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P11000040080
FEI/EIN Number 453627245
Address: 2258 NW 82ND AVE, MIAMI, FL, 33122
Mail Address: 2258 NW 82ND AVE, MIAMI, FL, 33122
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
M&C ACCOUNTING SERVICES INC Agent 8249 NW 36TH STREET, DORAL, FL, 33166

Director

Name Role Address
FANIANOS ANTONIO J Director 9383 NW 13TH STREET, DORAL, FL, 33172
FLORES ANGEL E Director 9383 NW 13TH STREET, DORAL, FL, 33172
PINO JOSE C Director 9383 NW 13TH STREET, DORAL, FL, 33172

Treasurer

Name Role Address
FLORES ANGEL E Treasurer 9383 NW 13TH STREET, DORAL, FL, 33172

President

Name Role Address
SOSA JOSE G President 9383 NW 13 ST, DORAL, FL, 33172

Vice President

Name Role Address
MULLER FRITZ A Vice President 6063 BLUE HERON WAY, BOCA RATON, FL, 33431

Secretary

Name Role Address
FANIANOS ANTONIO J Secretary 9383 NW 13TH STREET, DORAL, FL, 33172

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
AMENDMENT 2012-06-19 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-03-08 2258 NW 82ND AVE, MIAMI, FL 33122 No data
REGISTERED AGENT ADDRESS CHANGED 2012-03-08 8249 NW 36TH STREET, SUITE 211, DORAL, FL 33166 No data
CHANGE OF MAILING ADDRESS 2012-03-08 2258 NW 82ND AVE, MIAMI, FL 33122 No data
REGISTERED AGENT NAME CHANGED 2012-03-08 M&C ACCOUNTING SERVICES INC No data
AMENDMENT 2012-01-06 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000531763 ACTIVE 1000000608033 MIAMI-DADE 2014-04-10 2034-05-01 $ 440.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2013-05-01
Amendment 2012-06-19
ANNUAL REPORT 2012-03-08
Amendment 2012-01-06
Domestic Profit 2011-04-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State