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 |
Name | Role | Address |
---|---|---|
BRAUSER Matthew | Agent | 2160 Blount Rd, Pompano Beach, FL, 33069 |
Name | Role | Address |
---|---|---|
Brauser Robert | President | 2160 Blount Rd, Pompano Beach, FL, 33069 |
Name | Role | Address |
---|---|---|
Brauser Matthew | Vice President | 2160 Blount Rd, Pompano Beach, FL, 33069 |
Name | Role | Address |
---|---|---|
Karpel Louis | Secretary | 2160 Blount Rd, Pompano Beach, FL, 33069 |
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 |
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 |
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