Entity Name: | BRACKET USA LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BRACKET USA 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: |
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: | 23 Sep 2002 (23 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 13 Aug 2012 (13 years ago) |
Document Number: | L02000024786 |
FEI/EIN Number |
550818779
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 9000 Sheridan Street Ste 138, Pembroke Pines, FL, 33024, US |
Address: | 8000 NW 31 Street Suite 13, Miami, FL, 33122, US |
ZIP code: | 33122 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Montoya Merino Jose A | Auth | 9000 Sheridan Street Ste 138, Pembroke Pines, FL, 33024 |
Burgos Hernandez Luz E | Auth | 9000 Sheridan Street Ste 138, Pembroke Pines, FL, 33024 |
RCG ACCOUNTING & ASSOCIATES, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-01-28 | 8000 NW 31 Street Suite 13, Miami, FL 33122 | - |
CHANGE OF MAILING ADDRESS | 2020-01-28 | 8000 NW 31 Street Suite 13, Miami, FL 33122 | - |
REGISTERED AGENT NAME CHANGED | 2020-01-28 | RCG Accounting & Associates Inc | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-28 | 9000 Sheridan Street Ste 138, Pembroke Pines, FL 33024 | - |
LC AMENDMENT | 2012-08-13 | - | - |
LC AMENDMENT | 2007-06-04 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-18 |
ANNUAL REPORT | 2023-03-08 |
ANNUAL REPORT | 2022-04-20 |
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-01-28 |
ANNUAL REPORT | 2019-04-18 |
ANNUAL REPORT | 2018-04-20 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-01-21 |
ANNUAL REPORT | 2015-04-24 |
Date of last update: 02 May 2025
Sources: Florida Department of State