Search icon

BRITTANY MARIE, INC.

Company Details

Entity Name: BRITTANY MARIE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 12 Aug 1994 (30 years ago)
Date of dissolution: 02 Jan 2025 (a month ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Jan 2025 (a month ago)
Document Number: P94000059576
FEI/EIN Number 65-0510739
Address: 9455 COLLINS AVE, #1005, SURFSIDE, FL 33154
Mail Address: 9455 COLLINS AVE, APT.# 1005, SURFSIDE, FL 33154
ZIP code: 33154
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
CAMARAZA, MARIA V Agent 9455 COLLINS AVE, # 1005, SURFSIDE, FL 33154

President

Name Role Address
CAMARAZA, MARIA V President 9455 COLLINS AVE APT 1005, SURFSIDE, FL 33154

Director

Name Role Address
CAMARAZA, MARIA V Director 9455 COLLINS AVE APT 1005, SURFSIDE, FL 33154
CAMARAZA, JESUS Director 9455 COLLINS AVE #1005, SURFSIDE, FL 33154
GUTIERREZ, ROSA Director 10515 SW 146TH AVE, MIAMI, FL

Secretary

Name Role Address
CAMARAZA, JESUS Secretary 9455 COLLINS AVE #1005, SURFSIDE, FL 33154

Treasurer

Name Role Address
GUTIERREZ, ROSA Treasurer 10515 SW 146TH AVE, MIAMI, FL

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-01-02 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-04-06 9455 COLLINS AVE, #1005, SURFSIDE, FL 33154 No data
CHANGE OF MAILING ADDRESS 2008-04-06 9455 COLLINS AVE, #1005, SURFSIDE, FL 33154 No data
REGISTERED AGENT NAME CHANGED 2008-04-06 CAMARAZA, MARIA V No data
REGISTERED AGENT ADDRESS CHANGED 2008-04-06 9455 COLLINS AVE, # 1005, SURFSIDE, FL 33154 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2025-01-02
ANNUAL REPORT 2024-04-06
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-04-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State