Search icon

BRESSE CORPORATION - Florida Company Profile

Company Details

Entity Name: BRESSE CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BRESSE CORPORATION 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: 22 Apr 1997 (28 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P97000036497
FEI/EIN Number 650827549

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

Address: 701 BRICKELL AVE, MIAMI, FL, 33131, US
Mail Address: 701 BRICKELL AVE, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AMENG-TORRES LAZARA President 701 BRICKELL AVE, MIAMI, FL, 33131
AMENG-TORRES LAZARA Agent 701 BRICKELL AVE, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
AMENDMENT 2016-05-24 - -
REGISTERED AGENT NAME CHANGED 2012-04-30 AMENG-TORRES, LAZARA -
REINSTATEMENT 2006-08-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 1998-04-17 701 BRICKELL AVE, STE 2620, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 1998-04-17 701 BRICKELL AVE, STE 2620, MIAMI, FL 33131 -

Documents

Name Date
ANNUAL REPORT 2017-04-28
Amendment 2016-05-24
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-05-03
ANNUAL REPORT 2009-05-01

Date of last update: 02 May 2025

Sources: Florida Department of State