Search icon

BRIGNO L&M, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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