Entity Name: | BRAND MARKETERS, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BRAND MARKETERS, 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: | 20 Jun 2012 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 21 Aug 2014 (11 years ago) |
Document Number: | P12000055604 |
FEI/EIN Number |
455499926
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 220 71st St. #221, MIAMI BEACH, FL, 33141, US |
Mail Address: | 220 71st St. #221, MIAMI BEACH, FL, 33141, US |
ZIP code: | 33141 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HOLLANDER ADAM D | President | 220 71st St. #221, MIAMI BEACH, FL, 33141 |
HOLLANDER ADAM D | Agent | 220 71st St. #221, MIAMI BEACH, FL, 33141 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2015-04-09 | 220 71st St. #221, MIAMI BEACH, FL 33141 | - |
CHANGE OF MAILING ADDRESS | 2015-04-09 | 220 71st St. #221, MIAMI BEACH, FL 33141 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-09 | 220 71st St. #221, MIAMI BEACH, FL 33141 | - |
REINSTATEMENT | 2014-08-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-01 |
ANNUAL REPORT | 2023-03-29 |
ANNUAL REPORT | 2022-01-06 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-06-17 |
ANNUAL REPORT | 2019-02-28 |
ANNUAL REPORT | 2018-03-01 |
ANNUAL REPORT | 2017-03-15 |
ANNUAL REPORT | 2016-03-03 |
ANNUAL REPORT | 2015-04-09 |
Date of last update: 02 May 2025
Sources: Florida Department of State