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
Status: Inactive
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
Address: 211 71ST ST, MIAMI BEACH, FL, 33141
Mail Address: 211 71ST ST, MIAMI BEACH, FL, 33141
ZIP code: 33141
City: Miami Beach
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

Jobs Reported:
12
Initial Approval Amount:
$249,990
Date Approved:
2020-06-18
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$249,990
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $249,990

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State