Search icon

BRYAMI MAINTENANCE & CLEANING SERVICES INC - Florida Company Profile

Company Details

Entity Name: BRYAMI MAINTENANCE & CLEANING SERVICES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BRYAMI MAINTENANCE & CLEANING SERVICES 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: 21 Jan 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Oct 2018 (7 years ago)
Document Number: P16000007609
FEI/EIN Number APPLIED FOR

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

Address: 718 SW 10th ST, Halandale Beach, FL, 33009, US
Mail Address: 718 SW 10th ST, Halandale Beach, FL, 33009, US
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VILLARREAL SANDRA A President 718 SW 10th ST, Halandale Beach, FL, 33009
BERRIOS AMARO NOEMI E Agent 2005 W CYPRESS CREEK ROAD, FORT LAUDERDALE, FL, 33309
CATAPANO CLAUDIO O Vice President 718 SW 10th ST, Halandale Beach, FL, 33009

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 718 SW 10th ST, Halandale Beach, FL 33009 -
CHANGE OF MAILING ADDRESS 2024-04-30 718 SW 10th ST, Halandale Beach, FL 33009 -
REGISTERED AGENT NAME CHANGED 2022-04-29 BERRIOS AMARO, NOEMI E -
REGISTERED AGENT ADDRESS CHANGED 2022-04-29 2005 W CYPRESS CREEK ROAD, SUITE 104B, FORT LAUDERDALE, FL 33309 -
REINSTATEMENT 2018-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000442982 TERMINATED 1000000899233 DADE 2021-08-26 2041-09-01 $ 1,533.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J20000038196 TERMINATED 1000000855107 DADE 2020-01-11 2040-01-15 $ 1,550.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J19000636074 TERMINATED 1000000840367 DADE 2019-09-17 2039-09-25 $ 2,722.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
REINSTATEMENT 2018-10-01
ANNUAL REPORT 2017-04-30
Domestic Profit 2016-01-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State