Entity Name: | BRINGMASTER LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BRINGMASTER 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. |
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: | 18 Mar 2008 (17 years ago) |
Last Event: | LC AMENDMENT AND NAME CHANGE |
Event Date Filed: | 05 Feb 2025 (3 months ago) |
Document Number: | L08000028058 |
FEI/EIN Number |
331208131
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3320 NW 67TH AVE., SUITE 900, MIAMI, FL, 33122, US |
Mail Address: | 3320 NW 67TH AVE., SUITE 900, MIAMI, FL, 33122, US |
ZIP code: | 33122 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HINC GRZEGORZ | Manager | 3320 NW 67TH AVE., MIAMI, FL, 33122 |
BROOKS BRYAN M | Manager | 3320 NW 67TH AVE., MIAMI, FL, 33122 |
FREITAG KATHERINA | Manager | 3320 NW 67TH AVE., MIAMI, FL, 33122 |
RYSER CHRISTIAN | Chief Executive Officer | 3320 NW 67TH AVE., MIAMI, FL, 33122 |
BARBOSA GUSTAVO | Regi | 3320 NW 67TH AVE., MIAMI, FL, 33122 |
THE CORPORATE LAW FIRM | Agent | 1000 WEST MCNAB RD., POMPANO BEACH, FL, 33069 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC AMENDMENT AND NAME CHANGE | 2025-02-05 | MAX SERVICES USA, LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-22 | 1000 WEST MCNAB RD., SUITE 172, POMPANO BEACH, FL 33069 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-04-02 | 3320 NW 67TH AVE., SUITE 900, MIAMI, FL 33122 | - |
CHANGE OF MAILING ADDRESS | 2020-04-02 | 3320 NW 67TH AVE., SUITE 900, MIAMI, FL 33122 | - |
REGISTERED AGENT NAME CHANGED | 2019-05-01 | THE CORPORATE LAW FIRM | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000364651 | ACTIVE | 1000000997554 | DADE | 2024-06-04 | 2044-06-12 | $ 15,475.71 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-18 |
LC Amendment and Name Change | 2025-02-05 |
AMENDED ANNUAL REPORT | 2024-09-24 |
ANNUAL REPORT | 2024-02-22 |
ANNUAL REPORT | 2023-04-01 |
ANNUAL REPORT | 2022-03-20 |
ANNUAL REPORT | 2021-02-27 |
ANNUAL REPORT | 2020-04-02 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-01-22 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State