Search icon

B.R. TRADING GROUP L.L.C. - Florida Company Profile

Company Details

Entity Name: B.R. TRADING GROUP L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

B.R. TRADING GROUP 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: 17 May 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Oct 2013 (11 years ago)
Document Number: L04000040696
FEI/EIN Number 201215392

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

Address: 4378 Sw 141 Ave, Davie, FL, 33330, US
Mail Address: 4378 Sw 141 Ave, Davie, FL, 33330, US
ZIP code: 33330
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROBINSON CLARA I Managing Member 4080 PINE RIDGE LN, WESTON, FL, 33331
BENITEZ GERMAN Managing Member 4378 Sw 141 Ave, Davie, FL, 33330
BENITEZ GERMAN Agent 4378 Sw 141 Ave, Davie, FL, 33330

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09014900242 BR INVESTMENTS EXPIRED 2009-01-14 2014-12-31 - 14701 LURAY RD, SOUTHWEST RANCHES, FL, 33330

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-18 4378 Sw 141 Ave, Davie, FL 33330 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-18 4378 Sw 141 Ave, Davie, FL 33330 -
CHANGE OF MAILING ADDRESS 2022-04-18 4378 Sw 141 Ave, Davie, FL 33330 -
REINSTATEMENT 2013-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2010-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-06-19
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State