Search icon

BRINCA SOFTWARE, LLC - Florida Company Profile

Company Details

Entity Name: BRINCA SOFTWARE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BRINCA SOFTWARE, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 13 May 2008 (17 years ago)
Date of dissolution: 26 Jan 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Jan 2022 (3 years ago)
Document Number: L08000047523
FEI/EIN Number 262606361

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

Address: 1004 Cotorro Ave, CORAL GABLES, FL, 33146, US
Mail Address: 1004 Cotorro Ave, CORAL GABLES, FL, 33146, US
ZIP code: 33146
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DALY JOHN E Managing Member 1004 COTORRO AVE, CORAL GABLES, FL, 33146
DALY JOHN E Agent 1004 Cotorro Ave, CORAL GABLES, FL, 33146

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-01-26 - -
CHANGE OF PRINCIPAL ADDRESS 2015-01-11 1004 Cotorro Ave, CORAL GABLES, FL 33146 -
CHANGE OF MAILING ADDRESS 2015-01-11 1004 Cotorro Ave, CORAL GABLES, FL 33146 -
REGISTERED AGENT ADDRESS CHANGED 2015-01-11 1004 Cotorro Ave, CORAL GABLES, FL 33146 -
REGISTERED AGENT NAME CHANGED 2011-02-07 DALY, JOHN E -
REINSTATEMENT 2011-02-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-01-26
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-11
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-03-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State