Entity Name: | BRANDSMALL INTERNATIONAL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 28 May 1998 (27 years ago) |
Date of dissolution: | 10 Feb 2005 (20 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 10 Feb 2005 (20 years ago) |
Document Number: | P98000047904 |
FEI/EIN Number | 650840061 |
Address: | 1441 NW 89 COURT, MIAMI, FL, 33172 |
Mail Address: | 1441 NW 89 COURT, MIAMI, FL, 33172 |
ZIP code: | 33172 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STEIN ERIC P | Agent | 913 NORMANDY DR, MIAMI BEACH, FL, 33141 |
Name | Role | Address |
---|---|---|
LAPCIUC MARCOS | President | 1441 NW 89 CT, MIAMI, FL, 33172 |
Name | Role | Address |
---|---|---|
LAPCIUC MARCOS | Director | 1441 NW 89 CT, MIAMI, FL, 33172 |
LAPCIUC YAIR | Director | 1441 NW 89 CT, MIAMI, FL, 33172 |
Name | Role | Address |
---|---|---|
LAPCIUC YAIR | Secretary | 1441 NW 89 CT, MIAMI, FL, 33172 |
Name | Role | Address |
---|---|---|
LAPCIUC YAIR | Treasurer | 1441 NW 89 CT, MIAMI, FL, 33172 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2005-02-10 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2002-03-13 | 1441 NW 89 COURT, MIAMI, FL 33172 | No data |
CHANGE OF MAILING ADDRESS | 2002-03-13 | 1441 NW 89 COURT, MIAMI, FL 33172 | No data |
AMENDED AND RESTATEDARTICLES | 1999-05-27 | No data | No data |
Name | Date |
---|---|
Voluntary Dissolution | 2005-02-10 |
ANNUAL REPORT | 2004-04-29 |
ANNUAL REPORT | 2003-02-24 |
ANNUAL REPORT | 2002-03-13 |
ANNUAL REPORT | 2001-03-09 |
ANNUAL REPORT | 2000-04-21 |
Amended and Restated Articles | 1999-05-27 |
ANNUAL REPORT | 1999-05-18 |
ANNUAL REPORT | 1999-02-26 |
Domestic Profit | 1998-05-28 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State