Search icon

TWO BROTHERS CONCEPTS, INC. - Florida Company Profile

Company Details

Entity Name: TWO BROTHERS CONCEPTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TWO BROTHERS CONCEPTS, 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: 21 Dec 2011 (13 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P11000107547
FEI/EIN Number 454173574

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

Address: 14612 SW 46 ST, MIAMI, FL, 33175, US
Mail Address: 14612 SW 46 ST, MIAMI, FL, 33175, US
ZIP code: 33175
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASTRO ODALIS Director 14612 SW 46 ST, MIAMI, FL, 33175
PENA JULIO A Agent 14612 SW 46 STREET, MIAMI, FL, 33175
PENA JULIO A President 14612 SW 46 ST, MIAMI, FL, 33175
CASTRO ODALIS President 14612 SW 46 ST, MIAMI, FL, 33175

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-29 14612 SW 46 ST, MIAMI, FL 33175 -
CHANGE OF MAILING ADDRESS 2014-04-29 14612 SW 46 ST, MIAMI, FL 33175 -
REGISTERED AGENT ADDRESS CHANGED 2013-08-05 14612 SW 46 STREET, MIAMI, FL 33175 -
REGISTERED AGENT NAME CHANGED 2013-08-05 PENA, JULIO A -
AMENDMENT 2013-08-05 - -
AMENDMENT 2012-12-07 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000805495 TERMINATED 1000000688170 MIAMI-DADE 2015-07-22 2035-07-29 $ 11,935.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-29
Amendment 2013-08-05
ANNUAL REPORT 2013-03-30
Amendment 2012-12-07
ANNUAL REPORT 2012-08-22
Domestic Profit 2011-12-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State