Search icon

BRAND REAL ESTATE FIRM, INC. - Florida Company Profile

Company Details

Entity Name: BRAND REAL ESTATE FIRM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BRAND REAL ESTATE FIRM, 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: 27 Jun 2014 (11 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P14000055814
FEI/EIN Number 47-1254584

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

Address: 9730 SW 143 Street, MIAMI, FL, 33176, US
Mail Address: 9730 SW 143 Street, MIAMI, FL, 33176, US
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA MELVA M President 9730 SW 143 STREET, MIAMI, FL, 33176
GARCIA MELVA M Agent 9730 SW 143 Street, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2017-02-15 9730 SW 143 Street, MIAMI, FL 33176 -
CHANGE OF MAILING ADDRESS 2017-02-15 9730 SW 143 Street, MIAMI, FL 33176 -
REGISTERED AGENT ADDRESS CHANGED 2017-02-15 9730 SW 143 Street, MIAMI, FL 33176 -
AMENDMENT 2014-08-25 - -
NAME CHANGE AMENDMENT 2014-07-16 BRAND REAL ESTATE FIRM, INC. -

Documents

Name Date
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-01-16
Amendment 2014-08-25
Name Change 2014-07-16
Domestic Profit 2014-06-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State