Search icon

BROTHERS MINI MARKET, INC. - Florida Company Profile

Company Details

Entity Name: BROTHERS MINI MARKET, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BROTHERS MINI MARKET, 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: 26 Mar 2012 (13 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P12000029360
FEI/EIN Number 45-5313349

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

Address: 127 N.W. 20th STREET, MIAMI, FL, 33127, US
Mail Address: 5611 BUCHANAN STREET, HOLLYWOOD, FL, 33021, US
ZIP code: 33127
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAYAN NAZIA President 5611 BUCHANAN STREET, HOLLYWOOD, FL, 33021
DAYAN AWALE Exec 5611 BUCHANAN STREET, HOLLYWOOD, FL, 33021
DAYAN NAZIA Agent 5611 BUCHANAN STREET, HOLLYWOOD, FL, 33021

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000106102 BROTHERS IMPEX EXPIRED 2017-09-25 2022-12-31 - 5611 BUCHANAN STREET, HOLLYWOOD, FL, 33021
G17000029285 MARATHON GAS STATION EXPIRED 2017-03-20 2022-12-31 - 127 N.W. 20TH ST, MIAMI, FL, 33127

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2020-11-23 127 N.W. 20th STREET, MIAMI, FL 33127 -
CHANGE OF MAILING ADDRESS 2015-04-13 127 N.W. 20th STREET, MIAMI, FL 33127 -
REGISTERED AGENT ADDRESS CHANGED 2014-07-15 5611 BUCHANAN STREET, HOLLYWOOD, FL 33021 -
REGISTERED AGENT NAME CHANGED 2013-04-29 DAYAN, NAZIA -

Documents

Name Date
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-02-19
AMENDED ANNUAL REPORT 2017-09-25
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-04-13
AMENDED ANNUAL REPORT 2014-07-15
ANNUAL REPORT 2014-04-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4298757704 2020-05-01 0455 PPP 127 N.W. 20TH STREET, MIAMI, FL, 33127
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11252
Loan Approval Amount (current) 11252
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33127-1000
Project Congressional District FL-24
Number of Employees 4
NAICS code 445120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11373.46
Forgiveness Paid Date 2021-06-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State