Search icon

NUNEZ-BRAVO HOLDINGS, L.L.C. - Florida Company Profile

Company Details

Entity Name: NUNEZ-BRAVO HOLDINGS, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NUNEZ-BRAVO HOLDINGS, L.L.C. 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: 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: 06 Feb 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Sep 2016 (8 years ago)
Document Number: L04000010105
FEI/EIN Number 300229146

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

Address: 890 SOUTHWEST 84TH AVENUE, MIAMI, FL, 33144, US
Mail Address: 890 SOUTHWEST 84TH AVENUE, MIAMI, FL, 33144, US
ZIP code: 33144
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NUNEZ PEDRO R Managing Member 890 SOUTHWEST 84TH AVENUE, MIAMI, FL, 33144
NUNEZ AMELIA Managing Member 890 SOUTHWEST 84TH AVENUE, MIAMI, FL, 33144
NUNEZ MIGUEL A Manager 890 SOUTHWEST 84TH AVENUE, MIAMI, FL, 33144
NUNEZ MANUEL A Manager 890 SOUTHWEST 84TH AVENUE, MIAMI, FL, 33144
NUNEZ PEDRO R Agent 890 SOUTHWEST 84TH AVENUE, MIAMI, FL, 33144

Events

Event Type Filed Date Value Description
REINSTATEMENT 2016-09-30 - -
REGISTERED AGENT NAME CHANGED 2016-09-30 NUNEZ, PEDRO R -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2012-05-01 890 SOUTHWEST 84TH AVENUE, MIAMI, FL 33144 -
CHANGE OF PRINCIPAL ADDRESS 2012-05-01 890 SOUTHWEST 84TH AVENUE, MIAMI, FL 33144 -
CHANGE OF MAILING ADDRESS 2012-05-01 890 SOUTHWEST 84TH AVENUE, MIAMI, FL 33144 -
CANCEL ADM DISS/REV 2009-11-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-04-04
REINSTATEMENT 2016-09-30
ANNUAL REPORT 2015-04-30

Date of last update: 02 Mar 2025

Sources: Florida Department of State