Search icon

BRAHIM BROTHERS LLC - Florida Company Profile

Company Details

Entity Name: BRAHIM BROTHERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

BRAHIM BROTHERS 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: 07 Jul 2008 (17 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 26 Oct 2017 (7 years ago)
Document Number: L08000065430
FEI/EIN Number 26-2904038

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

Address: 534 WASHINGTON AVE, MIAMI BEACH, FL 33139
Mail Address: 534 WASHINGTON AVE, MIAMI BEACH, FL 33139
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ABITOS ADVISORS, LLC Agent -
BRAHIM, JUAN C Manager 3200 NW 67 AVE, BLDG 3, SUITE 375 MIAMI, FL 33122

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000118663 GJ DBA FASHIONHAUS HOTEL EXPIRED 2010-12-27 2015-12-31 - 930 WASHINGTON AVE, STE 202, MIAMI BEACH, FL, 33139
G10000118677 GJ DBA SUMMIT COMMONS EXPIRED 2010-12-27 2015-12-31 - 930 WASHINGTON AVE, STE 202, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-27 ABITOS ADVISORS LLC -
REGISTERED AGENT ADDRESS CHANGED 2020-05-26 255 ARAGON AVENUE 2ND FLOOR, CORAL GABLES, FL 33134 -
CHANGE OF MAILING ADDRESS 2017-10-26 534 WASHINGTON AVE, MIAMI BEACH, FL 33139 -
CHANGE OF PRINCIPAL ADDRESS 2017-10-26 534 WASHINGTON AVE, MIAMI BEACH, FL 33139 -
LC STMNT OF RA/RO CHG 2017-10-26 - -
LC AMENDMENT 2016-07-01 - -
LC AMENDMENT 2013-07-22 - -

Documents

Name Date
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-02-19
ANNUAL REPORT 2020-05-26
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-02-01
CORLCRACHG 2017-10-26
ANNUAL REPORT 2017-04-12
LC Amendment 2016-07-01

Date of last update: 24 Feb 2025

Sources: Florida Department of State