Entity Name: | MARVELOUS BRIGADEIRO GROUP, CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MARVELOUS BRIGADEIRO GROUP, 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: | 14 Nov 2012 (12 years ago) |
Document Number: | P12000094783 |
FEI/EIN Number |
46-1401525
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10855 STACEY LN, BOCA RATON, FL, 33428, US |
Mail Address: | 10855 STACEY LN, BOCA RATON, FL, 33428, US |
ZIP code: | 33428 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TAX SECRETS, INC. | Agent | - |
ALVES DE SANTANA HERONICE | President | 10855 STACEY LN, BOCA RATON, FL, 33428 |
SOTO SALAZAR EDGARDO EDUARD | Vice President | 10855 STACEY LN, BOCA RATON, FL, 33428 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-29 | 10855 STACEY LN, BOCA RATON, FL 33428 | - |
CHANGE OF MAILING ADDRESS | 2022-04-29 | 10855 STACEY LN, BOCA RATON, FL 33428 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-29 | 5300 W. HILLSBORO BLVD STE 105, COCONUT CREEK, FL 33073 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-14 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-29 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State