Search icon

INBRECA USA, INC. - Florida Company Profile

Company Details

Entity Name: INBRECA USA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INBRECA USA, 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: 10 Oct 2017 (8 years ago)
Document Number: P17000081651
FEI/EIN Number 82-3155076

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

Address: 15156 SW 119th St, Miami, FL, 33196, US
Mail Address: 15156 SW 119th St, Miami, FL, 33196, US
ZIP code: 33196
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Vera Neisy C President 15156 SW 119th St, Miami, FL, 33196
Breidenbach Johnny I Vice President 15156 SW 119th St, Miami, FL, 33196
Breidenbach Johnny Agent 15156 SW 119th St, Miami, FL, 33196

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000016591 JTC LANDSCAPING ACTIVE 2024-01-30 2029-12-31 - 15156 SW 119 ST, MIAMI, FL, 33196

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-31 15156 SW 119th St, Miami, FL 33196 -
CHANGE OF MAILING ADDRESS 2024-03-31 15156 SW 119th St, Miami, FL 33196 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-31 15156 SW 119th St, Miami, FL 33196 -
REGISTERED AGENT NAME CHANGED 2022-03-14 Breidenbach, Johnny -

Documents

Name Date
ANNUAL REPORT 2024-03-31
ANNUAL REPORT 2023-01-06
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-06-03
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-05-31
Domestic Profit 2017-10-10

USAspending Awards / Financial Assistance

Date:
2020-07-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
1620.00
Total Face Value Of Loan:
1620.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1620
Current Approval Amount:
1620
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1633.27

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2017-11-02
Operation Classification:
Auth. For Hire
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 01 May 2025

Sources: Florida Department of State