Search icon

BRACUS HOLDINGS, INC. - Florida Company Profile

Company Details

Entity Name: BRACUS HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BRACUS HOLDINGS, 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: 06 Apr 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Mar 2021 (4 years ago)
Document Number: P12000033570
FEI/EIN Number 65-1684193

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

Address: 815 NW 57th Ave, SUITE 305, MIAMI, FL, 33126, US
Mail Address: 815 NW 57th Ave, SUITE 305, MIAMI, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BELCASTRO JUAN C Director 815 NW 57th Ave, MIAMI, FL, 33126
MARRERO MANUEL Agent 815 NW 57th Ave, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-03-22 - -
REGISTERED AGENT NAME CHANGED 2021-03-22 MARRERO, MANUEL -
REGISTERED AGENT ADDRESS CHANGED 2021-03-22 815 NW 57th Ave, SUITE 305, MIAMI, FL 33126 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2013-03-25 815 NW 57th Ave, SUITE 305, MIAMI, FL 33126 -
CHANGE OF MAILING ADDRESS 2013-03-25 815 NW 57th Ave, SUITE 305, MIAMI, FL 33126 -

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-01-20
REINSTATEMENT 2021-03-22
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-03-15
ANNUAL REPORT 2015-02-26
ANNUAL REPORT 2014-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State