Search icon

BRAND HOLDING CORP. - Florida Company Profile

Company Details

Entity Name: BRAND HOLDING CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BRAND HOLDING 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: 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: 19 May 1998 (27 years ago)
Document Number: P98000045870
FEI/EIN Number 650840455

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

Address: 200 SE 1ST STREET, 12TH FLOOR, MIAMI, FL, 33131, US
Mail Address: 200 SE 1ST STREET, 12TH FLOOR, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DETTORE JAMES Director 799 CRANDON BLVD, UNIT PH-7, KEY BISCAYNE, FL, 33149
DETTORE JAMES L President 799 CRANDON BLVD, PH 7, KEY BISCAYNE, FL, 33149
Millan Katherine Secretary 200 SE 1ST STREET, MIAMI, FL, 33131
DETTORE JAMES Agent 200 SE 1ST STREET, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2004-04-29 200 SE 1ST STREET, 12TH FLOOR, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2004-04-29 200 SE 1ST STREET, 12TH FLOOR, MIAMI, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2004-04-29 200 SE 1ST STREET, 12TH FLOOR, MIAMI, FL 33131 -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State