Entity Name: | BRIEDA CABINS USA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BRIEDA CABINS USA, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 19 Dec 2011 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 06 Feb 2021 (4 years ago) |
Document Number: | P11000108361 |
FEI/EIN Number |
352434108
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4770 BISCAYNE BOULEVARD, MIAMI, FL, 33137, US |
Mail Address: | 4770 BISCAYNE BOULEVARD, MIAMI, FL, 33137, US |
ZIP code: | 33137 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BUSINESS ASSISTANCE INC | Agent | - |
BRIEDA SIRO | President | 4770 BISCAYNE BOULEVARD, MIAMI, FL, 33137 |
BRIEDA SIRO | Director | 4770 BISCAYNE BOULEVARD, MIAMI, FL, 33137 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-01-04 | 4770 BISCAYNE BOULEVARD, STE 960, MIAMI, FL 33137 | - |
CHANGE OF MAILING ADDRESS | 2022-01-04 | 4770 BISCAYNE BOULEVARD, STE 960, MIAMI, FL 33137 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-04 | 4770 BISCAYNE BOULEVARD, STE 960, MIAMI, FL 33137 | - |
REINSTATEMENT | 2021-02-06 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-02-06 | BUSINESS ASSISTANCE INC | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-30 |
ANNUAL REPORT | 2023-02-17 |
ANNUAL REPORT | 2022-01-04 |
REINSTATEMENT | 2021-02-06 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-09-13 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-28 |
ANNUAL REPORT | 2014-04-16 |
Date of last update: 01 Jun 2025
Sources: Florida Department of State