Search icon

BRANTO & ASSOCIATES, INC - Florida Company Profile

Company Details

Entity Name: BRANTO & ASSOCIATES, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BRANTO & ASSOCIATES, 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: 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: 15 Apr 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Oct 2023 (2 years ago)
Document Number: P15000034337
FEI/EIN Number 47-4171330

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

Address: 12214 SW 8 ST, MIAMI, FL, 33184, US
Mail Address: 13164 SW 19 TER, MIAMI, FL, 33175, US
ZIP code: 33184
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VAZQUEZ RAYBEL President 13164 SW 19 TER, MIAMI, FL, 33175
VAZQUEZ RAYBEL Agent 13164 SW 19 TER, MIAMI, FL, 33175

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000054961 RINCON PORTENO ACTIVE 2015-06-07 2025-12-31 - 12214 SW 8 ST, MIAMI, FL, 33184

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-01-30 12214 SW 8 ST, MIAMI, FL 33184 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-30 13164 SW 19 TER, MIAMI, FL 33175 -
REGISTERED AGENT NAME CHANGED 2024-01-30 VAZQUEZ, RAYBEL -
REINSTATEMENT 2023-10-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2016-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
AMENDMENT 2015-12-02 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000107084 TERMINATED 1000000813957 DADE 2019-02-07 2039-02-13 $ 11,976.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000547646 TERMINATED 1000000791336 DADE 2018-07-26 2038-08-02 $ 2,329.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-01-30
REINSTATEMENT 2023-10-26
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-02-26
AMENDED ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2017-03-28
REINSTATEMENT 2016-10-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State