Search icon

BRATVA ORIGINAL, FLORIDA CHAPTER INC - Florida Company Profile

Company Details

Entity Name: BRATVA ORIGINAL, FLORIDA CHAPTER INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BRATVA ORIGINAL, FLORIDA CHAPTER 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: 31 Jul 2013 (12 years ago)
Date of dissolution: 03 Feb 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Feb 2020 (5 years ago)
Document Number: P13000064126
FEI/EIN Number 46-3838228

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

Address: 3249 S State Rd 7, West Park, FL, 33023, US
Mail Address: PO BOX 611685, NORTH MIAMI, FL, 33261
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOMOVSKY JOSEPH President PO BOX 611685, NORTH MIAMI, FL, 33261
DOMOVSKY JOSEPH Agent 3249 S State Rd 7, West Park, FL, 33023

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000101618 2 GUYS TIRES & SERVICE EXPIRED 2016-09-16 2021-12-31 - 2334 SW 56TH AVE, WEST PARK, FL, 33023
G16000051799 FED LEGAL IMPORTS EXPIRED 2016-05-24 2021-12-31 - PO BOX 611685, NORTH MIAMI, FL, 33261
G15000113176 MIAMI PRE-OWNED EXPIRED 2015-11-05 2020-12-31 - PO BOX 611685, NORTH MIAMI, FL, 33261

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-02-03 - -
AMENDMENT 2018-04-16 - -
CHANGE OF PRINCIPAL ADDRESS 2017-01-26 3249 S State Rd 7, West Park, FL 33023 -
REGISTERED AGENT ADDRESS CHANGED 2017-01-26 3249 S State Rd 7, West Park, FL 33023 -
AMENDMENT 2014-06-18 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000330753 ACTIVE 202313654CC05 11TH JUDICIAL COUNTY MIA-DADE 2020-09-01 2028-07-19 $25810.98 NEXTGEAR CAPITAL, INC., 6205-A PEACHTREE DUNWOODY ROAD, ATLANTA, GEORGIA 30328

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-02-03
ANNUAL REPORT 2019-05-17
Amendment 2018-04-16
ANNUAL REPORT 2018-01-19
AMENDED ANNUAL REPORT 2017-11-10
ANNUAL REPORT 2017-01-26
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-01-30
Amendment 2014-06-18
ANNUAL REPORT 2014-01-11

Date of last update: 02 May 2025

Sources: Florida Department of State