Search icon

MULTI-BRAKE SUPPLY, L.L.C.

Company Details

Entity Name: MULTI-BRAKE SUPPLY, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 10 Jul 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Oct 2016 (8 years ago)
Document Number: L08000067014
FEI/EIN Number 263049697
Address: 16600 NW 54th Ave Unit 11, Miami Gardens, FL, 33014, US
Mail Address: PO Box 802503, Aventura, FL, 33280-2503, US
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Perez Jesus Agent 16600 NW 54th Ave Unit 11, Miami Gardens, FL, 330146103

Manager

Name Role Address
PEREZ JESUS Manager 16600 NW 54th Ave Unit 11, Miami Gardens, FL, 33014

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000047982 NAMCCO BRAKES EXPIRED 2017-05-02 2022-12-31 No data 3505 NW 54 ST, HIALEAH, FL, 33142

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-23 16600 NW 54th Ave Unit 11, Miami Gardens, FL 33014 No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-23 16600 NW 54th Ave Unit 11, Miami Gardens, FL 33014-6103 No data
REGISTERED AGENT NAME CHANGED 2024-04-23 Perez, Jesus No data
CHANGE OF PRINCIPAL ADDRESS 2023-10-05 16600 NW 54th Ave Unit 11, Miami Gardens, FL 33014 No data
REINSTATEMENT 2016-10-20 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
LC AMENDMENT 2016-09-16 No data No data
LC AMENDMENT 2014-08-25 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-23
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-05-27
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-27
REINSTATEMENT 2016-10-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State