Entity Name: | BROTHERS FIRESTOP INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 21 Aug 2017 (7 years ago) |
Document Number: | P17000070242 |
FEI/EIN Number | 82-2558887 |
Address: | 17301 NW 27TH CT, MIAMI, FL, 33056, US |
Mail Address: | 17301 NW 27TH CT, MIAMI, FL, 33056, US |
ZIP code: | 33056 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GOMEZ SANCHEZ JULIO CESAR | Agent | 17301 NW 27TH CT, MIAMI, FL, 33056 |
Name | Role | Address |
---|---|---|
GOMEZ SANCHEZ JULIO CESAR | President | 17301 NW 27TH CT, MIAMI, FL, 33056 |
Name | Role | Address |
---|---|---|
GOMEZ CARLOS J | Vice President | 17301 NW 27TH CT, MIAMI, FL, 33056 |
Name | Role | Address |
---|---|---|
Gomez Sanchez Julio Cesar | Secretary | 17301 NW 27TH CT, MIAMI, FL, 33056 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-03-10 | 17301 NW 27TH CT, MIAMI, FL 33056 | No data |
CHANGE OF MAILING ADDRESS | 2022-03-10 | 17301 NW 27TH CT, MIAMI, FL 33056 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-10 | 17301 NW 27TH CT, MIAMI, FL 33056 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-15 |
AMENDED ANNUAL REPORT | 2023-08-10 |
ANNUAL REPORT | 2023-04-11 |
ANNUAL REPORT | 2022-03-10 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-03-06 |
ANNUAL REPORT | 2019-04-16 |
ANNUAL REPORT | 2018-04-27 |
Domestic Profit | 2017-08-21 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State