Search icon

BRIMEG, LLC - Florida Company Profile

Company Details

Entity Name: BRIMEG, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BRIMEG, 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 05 Nov 2002 (22 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L02000029500
FEI/EIN Number 562308011

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

Address: 888 BISCAYNE BLVD, MIAMI, FL, 33132, US
Mail Address: 888 BISCAYNE BLVD, MIAMI, FL, 33132, US
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARRIL MANUEL Manager 888 BISCAYNE BLVD, MIAMI, FL, 33132
CARRIL MANUEL J Agent 888 BISCAYNE BLVD, MIAMI, FL, 33132

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2019-03-21 888 BISCAYNE BLVD, 2109, MIAMI, FL 33132 -
CHANGE OF MAILING ADDRESS 2019-03-21 888 BISCAYNE BLVD, 2109, MIAMI, FL 33132 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-21 888 BISCAYNE BLVD, 2109, MIAMI, FL 33132 -
REINSTATEMENT 2013-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT NAME CHANGED 2012-04-10 CARRIL, MANUEL JR -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000275652 TERMINATED 1000000086838 26497 2367 2008-07-28 2028-08-20 $ 1,703.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-02-28
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-05-15
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-03-21
ANNUAL REPORT 2014-02-27
REINSTATEMENT 2013-10-08

Date of last update: 01 Mar 2025

Sources: Florida Department of State