Entity Name: | PROYECTOS BRELIZ CA , CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PROYECTOS BRELIZ CA , CORP. 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: | 30 Jun 2011 (14 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | P11000060190 |
FEI/EIN Number |
452646979
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7600 SW 109 Ter, MIAMI, FL, 33156, US |
Mail Address: | 7600 SW 109 Ter, Miami, FL, 33156, US |
ZIP code: | 33156 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BRAND LUIS A | President | 7600 SW 109 Terr, MIAMI, FL, 33156 |
BRAND LUIS | Agent | 7600 SW 109 Ter, MIAMI, FL, 33156 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2018-04-26 | 7600 SW 109 Ter, MIAMI, FL 33156 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-21 | 7600 SW 109 Ter, MIAMI, FL 33156 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-21 | 7600 SW 109 Ter, MIAMI, FL 33156 | - |
REGISTERED AGENT NAME CHANGED | 2012-05-07 | BRAND, LUIS | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-05-11 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-28 |
ANNUAL REPORT | 2014-04-21 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State