Search icon

BRUNET CORPORATION

Company Details

Entity Name: BRUNET CORPORATION
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 05 Sep 2018 (6 years ago)
Document Number: P18000075560
FEI/EIN Number 83-1806333
Address: 993 NW 5TH ST, MIAMI, FL 33128
Mail Address: 8025 SW 62nd Pl, South Miami, FL 33143
ZIP code: 33128
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
VALENCIA REGISTERED SERVICES, LLC Agent

President

Name Role Address
HERNANDEZ, ENRIQUE President 993 NW 5TH ST, MIAMI, FL 33128

Vice President

Name Role Address
HERNANDEZ, ENRIQUE Vice President 993 NW 5TH ST, MIAMI, FL 33128

Secretary

Name Role Address
LEE, ELLIOT YUANTAI Secretary 993 NW 5th Street, Miami, FL 33128

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000056938 GRILLED AND COMPANY, BY JFAMILY ACTIVE 2024-04-30 2029-12-31 No data 920 LINCOLN ROAD, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-05-20 75 VALENCIA AVE., FOURTH FLOOR, CORAL GABLES, FL 33134 No data
REGISTERED AGENT NAME CHANGED 2024-05-17 Valencia Registered Services, LLC No data
CHANGE OF MAILING ADDRESS 2022-03-08 993 NW 5TH ST, MIAMI, FL 33128 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000580120 TERMINATED 1000000906528 DADE 2021-11-08 2031-11-10 $ 1,417.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J21000580245 TERMINATED 1000000906543 DADE 2021-11-08 2041-11-10 $ 2,659.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
AMENDED ANNUAL REPORT 2024-05-20
AMENDED ANNUAL REPORT 2024-05-17
ANNUAL REPORT 2024-01-08
AMENDED ANNUAL REPORT 2023-11-09
AMENDED ANNUAL REPORT 2023-08-24
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-04-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5384997206 2020-04-27 0455 PPP 401 Biscayne Blvd Bayside Marketplace, Miami, FL, 33132-1924
Loan Status Date 2021-05-26
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30000
Loan Approval Amount (current) 30000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17472
Servicing Lender Name International Finance Bank
Servicing Lender Address 777 SW 37th Ave, Ste 700, MIAMI, FL, 33135-4124
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Miami, MIAMI-DADE, FL, 33132-1924
Project Congressional District FL-27
Number of Employees 2
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17472
Originating Lender Name International Finance Bank
Originating Lender Address MIAMI, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 30304.93
Forgiveness Paid Date 2021-05-12
4603808405 2021-02-06 0455 PPS 993 NW 5th St, Miami, FL, 33128-1217
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42000
Loan Approval Amount (current) 42000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17472
Servicing Lender Name International Finance Bank
Servicing Lender Address 777 SW 37th Ave, Ste 700, MIAMI, FL, 33135-4124
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33128-1217
Project Congressional District FL-27
Number of Employees 2
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17472
Originating Lender Name International Finance Bank
Originating Lender Address MIAMI, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 42264.66
Forgiveness Paid Date 2021-09-28

Date of last update: 17 Feb 2025

Sources: Florida Department of State