Search icon

BR DIRETO CORP

Company Details

Entity Name: BR DIRETO CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 09 Mar 2012 (13 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P12000024038
Address: 8306 NW 56TH STREET, MIAMI, FL, 33166
Mail Address: 8306 NW 56TH STREET, MIAMI, FL, 33166
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
KALKAS MARTTI Agent 245 SE 1ST STREET, MIAMI, FL, 33131

President

Name Role Address
FARIAS JEFFERSON President 8306 NW 56TH STREET, MIAMI, FL, 33166

Director

Name Role Address
FARIAS JEFFERSON Director 8306 NW 56TH STREET, MIAMI, FL, 33166
FERNANDES PAULO N Director 3365 SW 2ND STREET, DEERFIELD BEACH, FL, 33442

Vice President

Name Role Address
FERNANDES PAULO N Vice President 3365 SW 2ND STREET, DEERFIELD BEACH, FL, 33442

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000265401 TERMINATED 1000000652154 DADE 2015-02-11 2035-02-18 $ 630.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15000236733 TERMINATED 1000000652155 DADE 2015-01-28 2025-02-11 $ 1,183.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000083567 TERMINATED 1000000570885 MIAMI-DADE 2014-01-13 2034-01-15 $ 3,498.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
Domestic Profit 2012-03-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State