Search icon

BRINGMASTER LLC

Company Details

Entity Name: BRINGMASTER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 18 Mar 2008 (17 years ago)
Document Number: L08000028058
FEI/EIN Number 331208131
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

Agent

Name Role Address
THE CORPORATE LAW FIRM Agent 1000 WEST MCNAB RD., POMPANO BEACH, FL, 33069

Manager

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

Chief Executive Officer

Name Role Address
RYSER CHRISTIAN Chief Executive Officer 3320 NW 67TH AVE., MIAMI, FL, 33122

Regi

Name Role Address
BARBOSA GUSTAVO Regi 3320 NW 67TH AVE., MIAMI, FL, 33122

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-22 1000 WEST MCNAB RD., SUITE 172, POMPANO BEACH, FL 33069 No data
CHANGE OF PRINCIPAL ADDRESS 2020-04-02 3320 NW 67TH AVE., SUITE 900, MIAMI, FL 33122 No data
CHANGE OF MAILING ADDRESS 2020-04-02 3320 NW 67TH AVE., SUITE 900, MIAMI, FL 33122 No data
REGISTERED AGENT NAME CHANGED 2019-05-01 THE CORPORATE LAW FIRM No data

Debts

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

Documents

Name Date
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
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-03-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State