Search icon

BRENLAFE UNITED INCORPORATED - Florida Company Profile

Company Details

Entity Name: BRENLAFE UNITED INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

BRENLAFE UNITED INCORPORATED is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 30 Apr 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Dec 2024 (3 months ago)
Document Number: P19000038093
FEI/EIN Number 84-1738748

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

Address: 6996 PIAZZA GRANDE AVENUE, STE 216, ORLANDO, FL 32835
Mail Address: 6996 PIAZZA GRANDE AVENUE, STE 216, ORLANDO, FL 32835
ZIP code: 32835
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPES DE OLIVEIRA FILHO, FERNANDO President 6165 CARRIER DRIVE, APT 3507 ORLANDO, FL 32819
PEPE, ELAINE APARECIDA Vice President 6165 CARRIER DRIVE, APT 3507 ORLANDO, FL 32819
ATHENA BUSINESS AND TAX ADVISORS LLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-12-13 7680 UNIVERSAL BLVD, STE 100, ORLANDO, FL 32819 -
REGISTERED AGENT NAME CHANGED 2024-12-13 ATHENA BUSINESS AND TAX ADVISORS LLC -
REINSTATEMENT 2024-12-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2022-03-11 6996 PIAZZA GRANDE AVENUE, STE 216, ORLANDO, FL 32835 -
CHANGE OF PRINCIPAL ADDRESS 2022-03-11 6996 PIAZZA GRANDE AVENUE, STE 216, ORLANDO, FL 32835 -
REINSTATEMENT 2021-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
REINSTATEMENT 2024-12-13
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-03-11
REINSTATEMENT 2021-10-05
ANNUAL REPORT 2020-09-03
Domestic Profit 2019-04-30

Date of last update: 16 Feb 2025

Sources: Florida Department of State