Search icon

ALL-BETTER BRACING LLC - Florida Company Profile

Company Details

Entity Name: ALL-BETTER BRACING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALL-BETTER BRACING 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: 22 Aug 2007 (18 years ago)
Document Number: L07000086031
FEI/EIN Number 331181674

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

Address: 425 NE 22nd ST, 2302, Miami, FL, 33137, US
Mail Address: 425 NE 22nd ST, 2302, Miami, FL, 33137, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1013239532 2010-02-25 2010-02-25 223 E FLAGLER ST, 506, MIAMI, FL, 331311327, US 223 E FLAGLER ST, 506, MIAMI, FL, 331311327, US

Contacts

Phone +1 305-416-6004
Fax 3054166004

Authorized person

Name MR. CARL RICHARD COLLINS
Role PRESIDENT
Phone 3053328761

Taxonomy

Taxonomy Code 332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary Yes

Key Officers & Management

Name Role Address
COLLINS CARL R President 425 NE 22nd ST, Miami, FL, 33137
COLLINS CARL R Agent 425 NE 22nd ST, Miami, FL, 33137

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-12 425 NE 22nd ST, 2302, Miami, FL 33137 -
CHANGE OF MAILING ADDRESS 2023-04-12 425 NE 22nd ST, 2302, Miami, FL 33137 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-12 425 NE 22nd ST, 2302, Miami, FL 33137 -

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-02
ANNUAL REPORT 2021-03-21
ANNUAL REPORT 2020-05-04
ANNUAL REPORT 2019-05-17
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-06-30
AMENDED ANNUAL REPORT 2016-08-18
ANNUAL REPORT 2016-04-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State