Search icon

BRUNO TASK FORCE AGENCY CORP. - Florida Company Profile

Company Details

Entity Name: BRUNO TASK FORCE AGENCY CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BRUNO TASK FORCE AGENCY 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: 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: 27 Dec 1995 (29 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: P95000097394
FEI/EIN Number APPLIED FOR

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

Address: 220 71TH STREET, STE 201, MIAMI BEACH, FL, 33141, US
Mail Address: P.O. BOX 4560, MIAMI BEACH, FL, 33141
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THE LAW FIRM OF LAWRENCE J SPIEGEL CHRTD Agent 343 ALMERIA AVENUE, CORAL GABLES, FL, 33134
ROMERO BRUNO E Vice President 407 LINCOLN ROAD #4L, MIAMI BEACH, FL, 33139
ROMERO EDUARDO Secretary 407 LINCOLN ROAD #4L, MIAMI BEACH, FL, 33139
ROMERO RHINA Treasurer 407 LINCOLN ROAD #4L, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 1999-05-10 220 71TH STREET, STE 201, MIAMI BEACH, FL 33141 -

Documents

Name Date
Off/Dir Resignation 2000-05-24
ANNUAL REPORT 1999-05-10
ANNUAL REPORT 1998-05-04
ANNUAL REPORT 1997-06-10

Date of last update: 02 May 2025

Sources: Florida Department of State