Search icon

BRAUSER ENTERPRISES, INC.

Company Details

Entity Name: BRAUSER ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 22 Jun 1995 (30 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Oct 2011 (13 years ago)
Document Number: P95000049529
FEI/EIN Number 650741861
Address: 2160 Blount Rd, Pompano Beach, FL, 33069, US
Mail Address: 2160 Blount Rd, Pompano Beach, FL, 33069, US
ZIP code: 33069
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
BRAUSER Matthew Agent 2160 Blount Rd, Pompano Beach, FL, 33069

President

Name Role Address
Brauser Robert President 2160 Blount Rd, Pompano Beach, FL, 33069

Vice President

Name Role Address
Brauser Matthew Vice President 2160 Blount Rd, Pompano Beach, FL, 33069

Secretary

Name Role Address
Karpel Louis Secretary 2160 Blount Rd, Pompano Beach, FL, 33069

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-01-24 BRAUSER, Matthew No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-23 2160 Blount Rd, Pompano Beach, FL 33069 No data
CHANGE OF MAILING ADDRESS 2019-04-23 2160 Blount Rd, Pompano Beach, FL 33069 No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-23 2160 Blount Rd, Pompano Beach, FL 33069 No data
REINSTATEMENT 2011-10-17 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000283501 LAPSED 10-03559 U.S. BANK CT., S. DIST. OF FLA 2016-03-18 2021-05-05 $213,333.32 MICHAEL I. GOLDBERG, ESQ., LIQUIDATING TRUSTEE FOR RRA, 1450 BRICKELL AVENUE, 1900, MIAMI, FL 33131

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-16

Date of last update: 03 Feb 2025

Sources: Florida Department of State