Entity Name: | BR & CA FINANCE CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BR & CA FINANCE 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: | 14 Jul 2015 (10 years ago) |
Document Number: | P15000060106 |
FEI/EIN Number |
47-4574817
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | P.O. BOX 112101, Hialeah, FL, 33011, US |
Address: | 221 To To Lo Chee Dr, Hialeah, FL, 33010, US |
ZIP code: | 33010 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BUJEIRO ROGELIO | President | 221 TO TO LO CHEE DR, HIALEAH, FL, 33010 |
BUJEIRO ROGELIO | Secretary | 221 TO TO LO CHEE DR, HIALEAH, FL, 33010 |
CAMACHO FELIX | Vice President | 6365 COLLINS AVE APT 1001, MIAMI BEACH, FL, 33141 |
CAMACHO FELIX | Treasurer | 6365 COLLINS AVE APT 1001, MIAMI BEACH, FL, 33141 |
BUJEIRO ROGELIO | Agent | 221 TO TO LO CHEE DRIVE, HIALEAH, FL, 33010 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-01-18 | 221 To To Lo Chee Dr, Hialeah, FL 33010 | - |
CHANGE OF MAILING ADDRESS | 2021-01-11 | 221 To To Lo Chee Dr, Hialeah, FL 33010 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-02 |
ANNUAL REPORT | 2024-01-16 |
ANNUAL REPORT | 2023-01-18 |
ANNUAL REPORT | 2022-01-18 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-05 |
ANNUAL REPORT | 2019-01-29 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-03-04 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State