Search icon

BRUMIC CORP. - Florida Company Profile

Company Details

Entity Name: BRUMIC CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BRUMIC 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: 20 Feb 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Sep 2021 (4 years ago)
Document Number: P14000016326
FEI/EIN Number 46-4880444

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

Address: 3006 Aviation Ave, Unit 3A, Coconut Grove, FL, 33133, US
Mail Address: 701 BRICKELL KEY BLVD, APT 801, MIAMI, FL, 33131, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BULMA. CORP. President AJELTAKE ROAD, AJELTAKE ISLAND, MAJURO, MARSHALL ISLANDS MH96960, AL
Banos Machado Javier Vice President 3006 Aviation Ave Suite 3A, Coconut Grove, FL, 33133
Levy Abadi Hector Daniel Vice President 3006 Aviation Ave, Coconut Grove, FL, 33133
TAX & CERTIFIED PUBLIC ACCOUNTING SERVICES Agent 3006 Aviation Avenue, Ste 3A, Coconut Grove, FL, 33133

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-06-21 3006 Aviation Ave, Unit 3A, Coconut Grove, FL 33133 -
REGISTERED AGENT NAME CHANGED 2022-02-25 TAX & CERTIFIED PUBLIC ACCOUNTING SERVICES PLLC -
REGISTERED AGENT ADDRESS CHANGED 2022-02-25 3006 Aviation Avenue, Ste 3A, Coconut Grove, FL 33133 -
REINSTATEMENT 2021-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2020-07-20 3006 Aviation Ave, Unit 3A, Coconut Grove, FL 33133 -

Court Cases

Title Case Number Docket Date Status
JUAN CARLOS PIEDRAHITA, VS BRUMIC CORP., et al., 3D2021-0808 2021-03-26 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
18-11624

Parties

Name JUAN CARLOS PIEDRAHITA
Role Appellant
Status Active
Name BRUMIC CORP.
Role Appellee
Status Active
Representations STEVEN C. WEITZ
Name Hon. Carlos Guzman
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-09-29
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-09-29
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2021-09-09
Type Disposition by Order
Subtype Dismissed
Description Dismissal for Failure to Comply (DA11H) ~ Upon the Court’s own motion, it is ordered that this appeal from the Circuit Court for Miami-Dade County, Florida, is dismissed for failure to comply with this Court’s Order dated August 19, 2021, and with the Florida Rules of Appellate Procedure.
Docket Date 2021-09-09
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-08-19
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2021-06-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellee’s Response to Appellant’s Motion for an Extension of Time to File the Initial Brief is noted. Upon consideration, Appellant’s pro se Motion for Extension of Time to File the Initial Brief is granted to and including sixty (60) days from the date of this Order.
Docket Date 2021-06-04
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO THE APPELLANT'S MOTION FOR AN EXTENSION OF TIME TO FILE THE INITIAL BRIEF
On Behalf Of BRUMIC CORP.
Docket Date 2021-06-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BRUMIC CORP.
Docket Date 2021-06-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of JUAN CARLOS PIEDRAHITA
Docket Date 2021-05-13
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2021-03-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JUAN CARLOS PIEDRAHITA
Docket Date 2021-03-26
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description ORD-L.T. INSOLVENCY OR INDIGE ~ INDIGENT.
On Behalf Of BRUMIC CORP.
Docket Date 2021-03-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments.

Documents

Name Date
ANNUAL REPORT 2024-04-29
AMENDED ANNUAL REPORT 2023-06-21
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-02-25
REINSTATEMENT 2021-09-27
AMENDED ANNUAL REPORT 2020-07-20
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-03-06
AMENDED ANNUAL REPORT 2018-05-06
ANNUAL REPORT 2018-03-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State