Search icon

BRELEX EVENT RENTALS CORP. - Florida Company Profile

Company Details

Entity Name: BRELEX EVENT RENTALS CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BRELEX EVENT RENTALS 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: 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: 18 Jun 2015 (10 years ago)
Date of dissolution: 20 Jan 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Jan 2021 (4 years ago)
Document Number: P15000052727
FEI/EIN Number 47-4313665

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

Address: 4700 NORTHWEST 128TH STREET, OPA LOCKA, FL, 33054
Mail Address: 4700 NORTHWEST 128TH STREET, OPA LOCKA, FL, 33054
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GANDARA DAVID President 4700 NORTHWEST 128TH STREET, OPA LOCKA, FL, 33054
GANDARA DAVID Secretary 4700 NORTHWEST 128TH STREET, OPA LOCKA, FL, 33054
GANDARA DAVID Director 4700 NORTHWEST 128TH STREET, OPA LOCKA, FL, 33054
gandara david Agent 1840 SW 22ND ST., MIAMI, FL, 33145

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-01-20 - -
REINSTATEMENT 2020-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2017-09-27 - -
REGISTERED AGENT NAME CHANGED 2017-09-27 gandara, david -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000076297 TERMINATED 1000000812685 DADE 2019-01-28 2039-01-30 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000442863 TERMINATED 1000000785604 DADE 2018-06-12 2038-06-27 $ 1,018.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000091553 TERMINATED 1000000774450 DADE 2018-02-26 2038-02-28 $ 2,495.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-01-20
REINSTATEMENT 2020-10-22
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-01-13
REINSTATEMENT 2017-09-27
ANNUAL REPORT 2016-07-21
Domestic Profit 2015-06-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State