Entity Name: | MYRIAM DAVOISNE BRUNI PA |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MYRIAM DAVOISNE BRUNI PA 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: | 29 Oct 2013 (11 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 27 May 2016 (9 years ago) |
Document Number: | P13000088632 |
FEI/EIN Number |
APPLIED FOR
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2020 N Bayshore drive, Miami, FL, 33137, US |
Mail Address: | 2020 N Bayshore Drive, 3308, Miami, FL, 33137, US |
ZIP code: | 33137 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BRUNI MYRIAM | President | 2020 N Bayshore drive, Miami, FL, 33137 |
BRUNI MYRIAM | Agent | 2020 N Bayshore Drive, Miami, FL, 33137 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-04-24 | 2020 N Bayshore drive, 3308, Miami, FL 33137 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-24 | 2020 N Bayshore Drive, 3308, Miami, FL 33137 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-05 | 2020 N Bayshore drive, 3308, Miami, FL 33137 | - |
AMENDMENT AND NAME CHANGE | 2016-05-27 | MYRIAM DAVOISNE BRUNI PA | - |
NAME CHANGE AMENDMENT | 2016-04-15 | MYRIAM DAVOISNE BRUNI CORP | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-28 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-03-19 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-02-28 |
ANNUAL REPORT | 2017-03-18 |
Amendment and Name Change | 2016-05-27 |
Name Change | 2016-04-15 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State