Search icon

BRUGAL GUERRA CORP. - Florida Company Profile

Company Details

Entity Name: BRUGAL GUERRA CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BRUGAL GUERRA 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: 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: 06 Jan 2012 (13 years ago)
Document Number: P12000002257
FEI/EIN Number 99-0372217

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

Mail Address: 12328 SW 132ND CT, MIAMI, FL, 33186, US
Address: 12328 SW 132nd CT, Miami, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANCHEZ BRUGAL ARNALDO Director 12328 SW 132ND CT, MIAMI, FL, 33186
SANCHEZ BRUGAL ARNALDO President 12328 SW 132ND CT, MIAMI, FL, 33186
SANCHEZ BRUGAL ARNALDO Secretary 12328 SW 132ND CT, MIAMI, FL, 33186
BRUGAL NIURKA Vice President 12328 SW 132ND CT, MIAMI, FL, 33186
SANCHEZ BRUGAL ARNALDO Agent 12328 SW 132nd Court, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 12328 SW 132nd CT, Miami, FL 33186 -
CHANGE OF MAILING ADDRESS 2023-04-29 12328 SW 132nd CT, Miami, FL 33186 -
REGISTERED AGENT NAME CHANGED 2023-04-29 SANCHEZ BRUGAL, ARNALDO -
REGISTERED AGENT ADDRESS CHANGED 2016-04-29 12328 SW 132nd Court, MIAMI, FL 33186 -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State