Search icon

BRIEF ME INC - Florida Company Profile

Company Details

Entity Name: BRIEF ME INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BRIEF ME 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: 05 Jan 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Apr 2023 (2 years ago)
Document Number: P16000001781
FEI/EIN Number 81-1034021

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

Mail Address: 16163 Del Norte, Poway, CA, 92064, US
Address: 2030 S Douglas Rd Suite 119, MIAMI, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LASTRA ROBERTO Director 2030 S Douglas Rd Suite 119, MIAMI, FL, 33134
LASTRA ROBERTO President 2030 S Douglas Rd Suite 119, MIAMI, FL, 33134
LASTRA ROBERTO Agent 7401 SUNSET DRIVE, MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-29 2030 S Douglas Rd Suite 119, MIAMI, FL 33134 -
CHANGE OF MAILING ADDRESS 2025-01-29 2030 S Douglas Rd Suite 119, MIAMI, FL 33134 -
REINSTATEMENT 2023-04-17 - -
REGISTERED AGENT NAME CHANGED 2023-04-17 LASTRA, ROBERTO -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000373431 TERMINATED 1000000960783 DADE 2023-08-04 2033-08-09 $ 1,027.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 100 PARAMOUNT DR STE 200, SARASOTA FL342326051

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-03-08
REINSTATEMENT 2023-04-17
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-06-19
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-03-08
Domestic Profit 2016-01-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5768907701 2020-05-01 0455 PPP 7401 SUNSET DR, MIAMI, FL, 33143-4129
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21147
Loan Approval Amount (current) 21147
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address MIAMI, MIAMI-DADE, FL, 33143-4129
Project Congressional District FL-27
Number of Employees 2
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21447.69
Forgiveness Paid Date 2021-10-07

Date of last update: 01 May 2025

Sources: Florida Department of State