Search icon

BREIN GROUP, CORP - Florida Company Profile

Company Details

Entity Name: BREIN GROUP, CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BREIN GROUP, 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: 12 Sep 2016 (9 years ago)
Last Event: AMENDMENT
Event Date Filed: 15 Oct 2019 (6 years ago)
Document Number: P16000075120
FEI/EIN Number 81-3838568

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

Address: 999 PONCE DE LEON BLVD #1110 PH, CORAL GABLES, FL, 33134, US
Mail Address: PO BOX 140970, CORAL GABLES, FL, 33114, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CANESSA MAXIMILIANO President PO BOX 140970, CORAL GABLES, FL, 33114
CANESSA MAXIMILIANO Director PO BOX 140970, CORAL GABLES, FL, 33114
PRATS, FERNANDEZ & CO., P.A. Agent -

Events

Event Type Filed Date Value Description
AMENDMENT 2019-10-15 - -
CHANGE OF PRINCIPAL ADDRESS 2019-10-15 999 PONCE DE LEON BLVD #1110 PH, CORAL GABLES, FL 33134 -
CHANGE OF MAILING ADDRESS 2019-10-15 999 PONCE DE LEON BLVD #1110 PH, CORAL GABLES, FL 33134 -
REGISTERED AGENT NAME CHANGED 2019-10-15 PRATS, FERNANDEZ & CO., P.A. -
REGISTERED AGENT ADDRESS CHANGED 2019-10-15 999 PONCE DE LEON BLVD #1110 PH, CORAL GABLES, FL 33134 -

Documents

Name Date
ANNUAL REPORT 2024-04-20
ANNUAL REPORT 2023-04-28
AMENDED ANNUAL REPORT 2022-05-03
ANNUAL REPORT 2022-02-25
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-06-15
Amendment 2019-10-15
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-06-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State