Search icon

BRINGCOM INVESTMENT CORP. - Florida Company Profile

Company Details

Entity Name: BRINGCOM INVESTMENT CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BRINGCOM INVESTMENT 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: 29 Oct 1998 (26 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 01 Oct 2009 (16 years ago)
Document Number: P98000092271
FEI/EIN Number 650880894

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

Address: 14735 NW 25 CT, OPA LOCKA, FL, 33054
Mail Address: 14735 NW 25 CT, OPA LOCKA, FL, 33054
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POWELL ROLAND L President 40 NE 211 ST, MIAMI, FL, 33179
JAMIESON ANDLEY M Treasurer 9748 VIA GRANDEZZA W, WELLINGTON, FL, 33411
POWELL ROLAND L Agent 40 NE 211 ST, MIAMI, FL, 33179

Events

Event Type Filed Date Value Description
CANCEL ADM DISS/REV 2009-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 1999-04-02 14735 NW 25 CT, OPA LOCKA, FL 33054 -
CHANGE OF MAILING ADDRESS 1999-04-02 14735 NW 25 CT, OPA LOCKA, FL 33054 -
REGISTERED AGENT NAME CHANGED 1999-04-02 POWELL, ROLAND L -
REGISTERED AGENT ADDRESS CHANGED 1999-04-02 40 NE 211 ST, MIAMI, FL 33179 -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-02-18
ANNUAL REPORT 2015-02-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State