Search icon

A.F. BRAVO MEDICAL BUILDING, LLC - Florida Company Profile

Company Details

Entity Name: A.F. BRAVO MEDICAL BUILDING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

A.F. BRAVO MEDICAL BUILDING, 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: 23 Nov 2004 (20 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 10 Oct 2005 (20 years ago)
Document Number: L04000085299
FEI/EIN Number 202312806

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

Address: 220 WEST TROPICAL WAY, PLANTATION, FL, 33317
Mail Address: 220 WEST TROPICAL WAY, PLANTATION, FL, 33317
ZIP code: 33317
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERNANDEZ-BRAVO ALBERTO Managing Member 220 W TROPICAL WAY, PLANTATION, FL, 33317
FERNANDEZ-BRAVO TERESITA Managing Member 220 W TROPICAL WAY, PLANTATION, FL, 33317
FERNANDEZ NANCY M Agent 201 NW 82ND AVE, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2012-04-17 FERNANDEZ, NANCY M -
REGISTERED AGENT ADDRESS CHANGED 2012-04-17 201 NW 82ND AVE, SUITE 307, PLANTATION, FL 33324 -
CANCEL ADM DISS/REV 2005-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 2005-03-02 220 WEST TROPICAL WAY, PLANTATION, FL 33317 -
CHANGE OF MAILING ADDRESS 2005-03-02 220 WEST TROPICAL WAY, PLANTATION, FL 33317 -
AMENDMENT 2005-02-10 - -

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-05-11
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-05-02
ANNUAL REPORT 2015-04-29

Date of last update: 03 May 2025

Sources: Florida Department of State