Search icon

BROTHERS SPIRITS CORP - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: BROTHERS SPIRITS CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BROTHERS SPIRITS 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 19 Oct 2017 (8 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P17000084509
FEI/EIN Number 82-3242040

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

Address: 211 71ST ST, MIAMI BEACH, FL, 33141
Mail Address: 211 71ST ST, MIAMI BEACH, FL, 33141
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GERONIMO ROBERTO President 211 71ST ST, MIAMI BEACH, FL, 33141
GERONIMO ROBERTO Agent 211 71ST ST, MIAMI BEACH, FL, 33141

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000119418 KING'S LIQUORS EXPIRED 2017-10-30 2022-12-31 - 211 71ST ST, MIAMI BEACH, FL, 33141

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
AMENDMENT 2019-10-03 - -
REGISTERED AGENT NAME CHANGED 2019-10-03 GERONIMO, ROBERTO -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000061642 TERMINATED 1000000876099 DADE 2021-02-04 2041-02-10 $ 8,623.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J20000156444 TERMINATED 1000000863544 DADE 2020-03-09 2040-03-11 $ 22,659.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J20000156915 TERMINATED 1000000863605 DADE 2020-03-09 2040-03-11 $ 4,274.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-05-04
Amendment 2019-10-03
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-20
Domestic Profit 2017-10-19

USAspending Awards / Financial Assistance

Date:
2020-06-18
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:
249990.00
Total Face Value Of Loan:
249990.00

Paycheck Protection Program

Date Approved:
2020-06-18
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
249990
Current Approval Amount:
249990
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State