Search icon

BRADMACKO & ASSOCIATES, INC. - Florida Company Profile

Company Details

Entity Name: BRADMACKO & ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BRADMACKO & ASSOCIATES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 03 Mar 1997 (28 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Sep 2011 (14 years ago)
Document Number: P97000019446
FEI/EIN Number 650722533

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

Mail Address: 9235 SW 176 ST, MIAMI, FL, 33157
Address: 9235 SW 176 ST, Miami, FL, 33157, US
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SWEDMAN SHAHELA E President 9235 SW 176 ST, MIAMI, FL, 33157
SWEDMAN SHAHELA E Director 9235 SW 176 ST, MIAMI, FL, 33157
SWEDMAN Shahela Agent 9235 SW 176 ST, MIAMI, FL, 33157

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000020763 THE BEAUTY STUDIO AND SPA EXPIRED 2014-02-26 2019-12-31 - 9235 SW 176 ST, MIAMI, FL, 33157
G08352900096 THE BEAUTY STUDIO & SPA EXPIRED 2008-12-17 2013-12-31 - 9235 SW 176 ST, MIAMI, FL, 33157

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-30 9235 SW 176 ST, Miami, FL 33157 -
REGISTERED AGENT NAME CHANGED 2020-06-29 SWEDMAN, Shahela -
REINSTATEMENT 2011-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2009-06-22 9235 SW 176 ST, MIAMI, FL 33157 -
CHANGE OF MAILING ADDRESS 2006-07-11 9235 SW 176 ST, Miami, FL 33157 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000304294 TERMINATED 1000000586280 MIAMI-DADE 2014-02-28 2034-03-13 $ 1,012.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119E 100
J13001804203 TERMINATED 1000000556947 MIAMI-DADE 2013-12-13 2033-12-26 $ 883.58 STATE OF FLORIDA9055604
J13001820175 TERMINATED 1000000561319 MIAMI-DADE 2013-12-13 2023-12-26 $ 689.25 STATE OF FLORIDA0019446
J13001820167 TERMINATED 1000000561318 MIAMI-DADE 2013-12-12 2033-12-26 $ 943.95 STATE OF FLORIDA3065424
J13001440289 TERMINATED 1000000477205 MIAMI-DADE 2013-09-09 2033-10-03 $ 2,697.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001440297 LAPSED 1000000477207 MIAMI-DADE 2013-09-09 2023-10-03 $ 736.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J02000413843 TERMINATED 01005900146 20670 02306 2002-09-19 2022-10-17 $ 1,842.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 N. W. 12TH STREET, MIAMI, FL 331261831

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State