Search icon

BRM CONSTRUCTION INC - Florida Company Profile

Company Details

Entity Name: BRM CONSTRUCTION INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BRM CONSTRUCTION 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: 15 May 2013 (12 years ago)
Document Number: P13000043400
FEI/EIN Number 46-2808578

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

Address: 4688 NW 22 ST, COCONUT CREEK, FL, 33063, US
Mail Address: 4688 NW 22 ST, COCONUT CREEK, FL, 33063, US
ZIP code: 33063
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARGARITINI BRENO R President 4688 NW 22 ST, COCONUT CREEK, FL, 33063
MARGARITINI BRENO R Agent 4688 NW 22 ST, COCONUT CREEK, FL, 33063

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000061307 MN & BRM CONSTRUCTION GROUP ACTIVE 2025-05-07 2030-12-31 - 1500 W COPANS RD A-1, POMPANO BEACH, FL, 33064

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-06 4688 NW 22 ST, COCONUT CREEK, FL 33063 -
CHANGE OF MAILING ADDRESS 2024-03-06 4688 NW 22 ST, COCONUT CREEK, FL 33063 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-06 4688 NW 22 ST, COCONUT CREEK, FL 33063 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000247205 TERMINATED 1000000953700 MIAMI-DADE 2023-05-24 2033-06-02 $ 481.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-03-14
AMENDED ANNUAL REPORT 2022-12-02
ANNUAL REPORT 2022-04-29
AMENDED ANNUAL REPORT 2021-07-26
ANNUAL REPORT 2021-04-26
AMENDED ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-25

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18583
Current Approval Amount:
18583
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
18832.98

Date of last update: 01 May 2025

Sources: Florida Department of State