Search icon

BRINGMASTER LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

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
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