Entity Name: | BRIGNO L&M, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BRIGNO L&M, 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: | 14 May 2004 (21 years ago) |
Date of dissolution: | 04 May 2019 (6 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 04 May 2019 (6 years ago) |
Document Number: | L04000036893 |
FEI/EIN Number |
203445929
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3580 SW 146th TER, Miramar, FL, 33027, US |
Mail Address: | 3580 SW 146th TER, Miramar, FL, 33027, US |
ZIP code: | 33027 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BRIGNONI LUIS C | Managing Member | 3580 SW 146th TER, Miramar, FL, 33027 |
IGUINA MARIA M | Managing Member | 3580 SW 146th TER, Miramar, FL, 33027 |
BRIGNONI LUIS G | Director | 561 Nightingale Avenue, Miami Springs, FL, 33166 |
BRIGNONI PEDRO L | Director | 3580 SW 146th TER, Miramar, FL, 33027 |
BRIGNONI LUIS C | Agent | 3580 SW 146th TER, Miramar, FL, 33027 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2019-05-04 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-17 | 3580 SW 146th TER, Miramar, FL 33027 | - |
CHANGE OF MAILING ADDRESS | 2018-04-17 | 3580 SW 146th TER, Miramar, FL 33027 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-17 | 3580 SW 146th TER, Miramar, FL 33027 | - |
REGISTERED AGENT NAME CHANGED | 2017-04-03 | BRIGNONI, LUIS C | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2019-05-04 |
ANNUAL REPORT | 2018-04-17 |
ANNUAL REPORT | 2017-04-03 |
ANNUAL REPORT | 2016-04-21 |
ANNUAL REPORT | 2015-03-18 |
ANNUAL REPORT | 2014-05-03 |
ANNUAL REPORT | 2013-04-24 |
ANNUAL REPORT | 2012-04-30 |
ANNUAL REPORT | 2011-04-28 |
ANNUAL REPORT | 2010-04-29 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State