Search icon

BRAINCO INVESTMENT, LLC - Florida Company Profile

Company Details

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

BRAINCO INVESTMENT, 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: 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: 26 Oct 2004 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Apr 2023 (2 years ago)
Document Number: L04000077657
FEI/EIN Number 201841120

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

Address: 9801 NW 31st Street, Doral, FL, 33172, US
Mail Address: 9801 NW 31st Street, Doral, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANTOS ELIEZER Manager 9801 NW 31st Street, Doral, FL, 33172
SANTOS ELIEZER D Manager 9801 NW 31st Street, Doral, FL, 33172
SANTOS ELIEZER Agent 9801 NW 31st Street, Doral, FL, 33172

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08302900216 ROADSTAR EXPRESS EXPIRED 2008-10-28 2013-12-31 - 10800 NW 21ST STREET, STE 190, MIAMI, FL, 33172

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-24 9801 NW 31st Street, Doral, FL 33172 -
CHANGE OF MAILING ADDRESS 2024-04-24 9801 NW 31st Street, Doral, FL 33172 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-24 9801 NW 31st Street, Doral, FL 33172 -
REINSTATEMENT 2023-04-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2020-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2019-10-14 SANTOS, ELIEZER -
REINSTATEMENT 2019-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-24
REINSTATEMENT 2023-04-28
ANNUAL REPORT 2021-04-29
REINSTATEMENT 2020-10-05
REINSTATEMENT 2019-10-14
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State