Search icon

MULTI-BRAKE SUPPLY, L.L.C. - Florida Company Profile

Company Details

Entity Name: MULTI-BRAKE SUPPLY, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MULTI-BRAKE SUPPLY, L.L.C. 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: 10 Jul 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Oct 2016 (9 years ago)
Document Number: L08000067014
FEI/EIN Number 263049697

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

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

Key Officers & Management

Name Role Address
PEREZ JESUS Manager 16600 NW 54th Ave Unit 11, Miami Gardens, FL, 33014
Perez Jesus Agent 16600 NW 54th Ave Unit 11, Miami Gardens, FL, 330146103

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 - 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 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-23 16600 NW 54th Ave Unit 11, Miami Gardens, FL 33014-6103 -
REGISTERED AGENT NAME CHANGED 2024-04-23 Perez, Jesus -
CHANGE OF PRINCIPAL ADDRESS 2023-10-05 16600 NW 54th Ave Unit 11, Miami Gardens, FL 33014 -
REINSTATEMENT 2016-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC AMENDMENT 2016-09-16 - -
LC AMENDMENT 2014-08-25 - -

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: 02 Apr 2025

Sources: Florida Department of State