Entity Name: | BRITO DESIGN STUDIO, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BRITO DESIGN STUDIO, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
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: | 13 Feb 2002 (23 years ago) |
Date of dissolution: | 10 Feb 2021 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 10 Feb 2021 (4 years ago) |
Document Number: | L02000003532 |
FEI/EIN Number |
46-5352125
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 447 Alcazar Avenue, Coral Gables, FL, 33134, US |
Mail Address: | 447 Alcazar Avenue, Coral Gables, FL, 33134, US |
ZIP code: | 33134 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BRITO HERIBERTO J | President | 447 Alcazar Avenue, Coral Gables, FL, 33134 |
SERRATO MARGARET G | Vice President | 447 Alcazar Avenue, Coral Gables, FL, 33134 |
SERRATO MARGARET G | Manager | 447 Alcazar Avenue, Coral Gables, FL, 33134 |
HERIBERTO J BRITO | Agent | 447 Alcazar Avenue, Coral Gables, FL, 33134 |
BRITO HERIBERTO J | Manager | 447 Alcazar Avenue, Coral Gables, FL, 33134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-02-10 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-03-17 | 447 Alcazar Avenue, Coral Gables, FL 33134 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-03-17 | 447 Alcazar Avenue, Coral Gables, FL 33134 | - |
CHANGE OF MAILING ADDRESS | 2017-03-17 | 447 Alcazar Avenue, Coral Gables, FL 33134 | - |
LC NAME CHANGE | 2013-10-02 | BRITO DESIGN STUDIO, LLC | - |
REGISTERED AGENT NAME CHANGED | 2013-08-19 | HERIBERTO J BRITO | - |
REINSTATEMENT | 2013-08-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
LC AMENDMENT | 2008-02-05 | - | - |
CANCEL ADM DISS/REV | 2007-06-29 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2021-02-10 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-06-13 |
ANNUAL REPORT | 2018-04-05 |
ANNUAL REPORT | 2017-03-17 |
ANNUAL REPORT | 2016-03-02 |
AMENDED ANNUAL REPORT | 2015-07-22 |
ANNUAL REPORT | 2015-01-06 |
ANNUAL REPORT | 2014-02-24 |
LC Name Change | 2013-10-02 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State