Entity Name: | BRO'S AUTOMOTIVE CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BRO'S AUTOMOTIVE 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: |
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: | 02 May 2023 (2 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 18 Sep 2023 (2 years ago) |
Document Number: | P23000034681 |
FEI/EIN Number |
92-3818123
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1044 W 23 ST Unit 11, HIALEAH, FL, 33010, US |
Mail Address: | 1044 W 23 ST Unit 11, HIALEAH, FL, 33010, US |
ZIP code: | 33010 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SANTOS BALLATE ANABEL C | President | 1044 W 23 ST, HIALEAH, FL, 33010 |
SANTOS BALLATE ANABEL C | Agent | 1044 W 23 ST Unit 11, HIALEAH, FL, 33010 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-05-16 | SANTOS BALLATE, ANABEL CLARA | - |
CHANGE OF MAILING ADDRESS | 2024-03-27 | 1044 W 23 ST Unit 11, HIALEAH, FL 33010 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-27 | 1044 W 23 ST Unit 11, HIALEAH, FL 33010 | - |
AMENDMENT | 2023-09-18 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-07-05 | 1044 W 23 ST Unit 11, HIALEAH, FL 33010 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000364628 | TERMINATED | 1000000997545 | DADE | 2024-06-04 | 2044-06-12 | $ 64,383.22 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430 |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-05-16 |
AMENDED ANNUAL REPORT | 2024-03-27 |
ANNUAL REPORT | 2024-03-06 |
Amendment | 2023-09-18 |
Domestic Profit | 2023-05-02 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State