Search icon

BRILLIANT HEALTHCARE TRAINING INC

Company Details

Entity Name: BRILLIANT HEALTHCARE TRAINING INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 21 Mar 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Mar 2020 (5 years ago)
Document Number: P18000027593
FEI/EIN Number 83-1245733
Address: 4298 SW 173rd Ave-Marbella Communit, Miramar, FL 33029
Mail Address: 4298 SW 173rd Ave-Marbella Communit, Miramar, FL 33029
ZIP code: 33029
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
FRANCIS, EVA M Agent 4298 SW 173rd Avenue, Miramar, FL 33029

President

Name Role Address
FRANCIS, EVA M President 4298 SW 173rd Avenue, MIRAMAR, FL 33029

Chief Executive Officer

Name Role Address
FRANCIS, EVA M M Chief Executive Officer 4298, Southwest 173rd Aven Miramar, FL 33029

Director

Name Role Address
Williams, Chrysteannah Angelee Director 4298 SW 173rd Ave-Marbella Communit, Miramar, FL 33029

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000072167 BRILLIANT HEALTHCARE RECRUITMENT AND STAFFING ACTIVE 2021-05-27 2026-12-31 No data 4812 SW 173RD AVENUE, MIRAMAR, FL, 33029

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-09-15 4298 SW 173rd Ave-Marbella Communit, Miramar, FL 33029 No data
CHANGE OF MAILING ADDRESS 2023-09-15 4298 SW 173rd Ave-Marbella Communit, Miramar, FL 33029 No data
REGISTERED AGENT ADDRESS CHANGED 2023-09-15 4298 SW 173rd Avenue, Miramar, FL 33029 No data
REGISTERED AGENT NAME CHANGED 2022-04-29 FRANCIS, EVA M No data
REINSTATEMENT 2020-03-19 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000026047 TERMINATED 1000000941241 BROWARD 2023-01-13 2033-01-18 $ 1,203.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-09-15
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-07-16
REINSTATEMENT 2020-03-19
Domestic Profit 2018-03-21

Date of last update: 18 Jan 2025

Sources: Florida Department of State