Search icon

BROWARD FUNDING CORP USA - Florida Company Profile

Company Details

Entity Name: BROWARD FUNDING CORP USA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BROWARD FUNDING CORP USA 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: 12 May 2014 (11 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P14000043183
FEI/EIN Number 61-1747009

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

Address: 273 NW 95 AVENUE, PLANTATION, FL, 33324, US
Mail Address: 273 NW 95 AVENUE, PLANTATION, FL, 33324, US
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIFKIN BARRY P President 273 NW 95 AVENUE, PLANTATION, FL, 33324
COLLADO FRANCES Vice President 7750 SW 103 PLACE, MIAMI, FL, 33173
RIFKIN BARRY P Agent 273 NW 95 AVENUE, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-01-25 273 NW 95 AVENUE, PLANTATION, FL 33324 -
CHANGE OF MAILING ADDRESS 2021-01-25 273 NW 95 AVENUE, PLANTATION, FL 33324 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-25 273 NW 95 AVENUE, 31, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2020-02-13 RIFKIN, BARRY P. -

Documents

Name Date
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-02-13
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-04-30
Domestic Profit 2014-05-12

Date of last update: 01 Mar 2025

Sources: Florida Department of State