Search icon

BROLAM, INC. - Florida Company Profile

Company Details

Entity Name: BROLAM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BROLAM, 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: 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: 09 Apr 1992 (33 years ago)
Date of dissolution: 22 Jun 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Jun 2020 (5 years ago)
Document Number: V27535
FEI/EIN Number 582022254

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

Address: 8950 SW 74TH COURT, MIAMI, FL, 33156, US
Mail Address: C/O NEWMARKET PROPERTIES, INC., PO BOX 4715, CORAL GABLES, FL, 33134, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WOYDA THOMAS President 8950 SW 74TH COURT, MIAMI, FL, 33156
WOYDA THOMAS Treasurer 8950 SW 74TH COURT, MIAMI, FL, 33156
RUIZ RAMON J Agent 4980 SAN AMARO DRIVE, CORAL GABLES, FL, 33146

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-06-22 - -
AMENDMENT 2018-12-21 - -
CHANGE OF PRINCIPAL ADDRESS 2018-12-21 8950 SW 74TH COURT, STE 1901, MIAMI, FL 33156 -
CHANGE OF MAILING ADDRESS 2010-04-28 8950 SW 74TH COURT, STE 1901, MIAMI, FL 33156 -
REGISTERED AGENT ADDRESS CHANGED 2005-04-28 4980 SAN AMARO DRIVE, CORAL GABLES, FL 33146 -
REINSTATEMENT 1998-11-10 - -
REGISTERED AGENT NAME CHANGED 1998-11-10 RUIZ, RAMON J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Documents

Name Date
Voluntary Dissolution 2020-06-22
ANNUAL REPORT 2019-03-06
Amendment 2018-12-21
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-16
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-16
ANNUAL REPORT 2012-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State