Search icon

BRALEM ENTERPRISES INC

Company Details

Entity Name: BRALEM ENTERPRISES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 02 Oct 2017 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Oct 2024 (4 months ago)
Document Number: P17000079385
FEI/EIN Number 823004086
Address: 3643 Pompano Ct, Gotha, FL, 34734, US
Mail Address: 3643 Pompano Ct, Gotha, FL, 34734, US
ZIP code: 34734
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
Anderson Brandon D Agent 3643 Pompano Court, Gotha, FL, 34734

President

Name Role Address
Anderson Brandon President 3643 Pompano Court, Gotha, FL, 34734

Chief Executive Officer

Name Role Address
NELSON NATASHIA A Chief Executive Officer 3643 POMPANO CT, GOTHA, FL, 34734

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000049608 TAG 1 TRUCKING ACTIVE 2022-04-19 2027-12-31 No data 4700 MILLENIA BOULEVARD SUITE 175, ORLANDO, FL, 32839
G21000064547 CITRUS ENTERTAINMENT GROUP ACTIVE 2021-05-11 2026-12-31 No data 4700 MILLENIA BOULEVARD SUITE 175, ORLANDO, FL, 32839
G20000021060 BRALEM PROPERTY MANAGEMENT ACTIVE 2020-02-17 2025-12-31 No data 3643 POMPANO COURT, GOTHA, FL, 34734
G19000126929 RAPID FUNDING CONSULTANTS EXPIRED 2019-12-01 2024-12-31 No data 3643 POMPANO COURT, GOTHA, FL, 34734

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-10-07 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-03-31 3643 Pompano Ct, Gotha, FL 34734 No data
CHANGE OF MAILING ADDRESS 2023-03-31 3643 Pompano Ct, Gotha, FL 34734 No data
REGISTERED AGENT ADDRESS CHANGED 2023-03-31 3643 Pompano Court, Gotha, FL 34734 No data
REGISTERED AGENT NAME CHANGED 2022-08-05 Anderson, Brandon D No data
NAME CHANGE AMENDMENT 2020-03-04 BRALEM ENTERPRISES INC No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-11-27
REINSTATEMENT 2024-10-07
ANNUAL REPORT 2023-03-31
AMENDED ANNUAL REPORT 2022-08-05
AMENDED ANNUAL REPORT 2022-07-25
AMENDED ANNUAL REPORT 2022-07-22
AMENDED ANNUAL REPORT 2022-06-10
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-03-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State