Search icon

BROSIS MANAGEMENT GROUP, INC. - Florida Company Profile

Company Details

Entity Name: BROSIS MANAGEMENT GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BROSIS MANAGEMENT GROUP, INC. 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 01 Dec 1993 (31 years ago)
Date of dissolution: 16 Oct 1998 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (27 years ago)
Document Number: P93000082003
FEI/EIN Number 650476558

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

Address: 5565 NW 74TH AVENUE, MIAMI, FL, 33166
Mail Address: 5565 NW 74TH AVENUE, MIAMI, FL, 33166
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AREVALO LUIS Director 5565 NW 74TH AVE, MIAMI, FL, 33166
AREVALO MIGUEL President 5565 NW 74TH AVE, MIAMI, FL, 33166
AREVALO JEANNETTE Secretary 5565 NW 74TH AVE, MIAMI, FL, 33166
AREVALO MIGUEL Agent 1401 BRICKELL AVE, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
CHANGE OF PRINCIPAL ADDRESS 1997-09-26 5565 NW 74TH AVENUE, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 1997-09-26 5565 NW 74TH AVENUE, MIAMI, FL 33166 -
REINSTATEMENT 1995-12-23 - -
REGISTERED AGENT NAME CHANGED 1995-05-01 AREVALO, MIGUEL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 1997-09-26
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State