Search icon

BRAMCO, LLC - Florida Company Profile

Company Details

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

BRAMCO, 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: 27 May 2009 (16 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L09000051352
FEI/EIN Number NOT APPLICABLE

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

Address: DOROT & BENSIMON PL, 20295 NE 29TH PLACE, AVENTURA, FL, 33180, US
Mail Address: DOROT & BENSIMON PL, 20295 NE 29TH PLACE, AVENTURA, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DA CUNHA RENER Manager %DOROT & BENSIMON PL, AVENTURA, FL, 33180
QUEVEDO LUIS Manager %DOROT & BENSIMON PL, AVENTURA, FL, 33180
DORBEN CORPORATE SERVICES, LLC Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2017-03-03 20295 NE 29TH PLACE, STE 201, AVENTURA, FL 33180 -
CHANGE OF PRINCIPAL ADDRESS 2017-03-03 DOROT & BENSIMON PL, 20295 NE 29TH PLACE, STE 201, AVENTURA, FL 33180 -
CHANGE OF MAILING ADDRESS 2017-03-03 DOROT & BENSIMON PL, 20295 NE 29TH PLACE, STE 201, AVENTURA, FL 33180 -
LC DISSOCIATION MEM 2016-08-04 - -
LC AMENDMENT 2013-11-06 - -
REGISTERED AGENT NAME CHANGED 2013-10-28 DORBEN CORPORATE SERVICES, LLC -
LC AMENDMENT 2013-10-28 - -
REINSTATEMENT 2013-05-23 - -
ADMIN DISSOLUTION FOR REGISTERED AGENT 2013-05-10 - -

Court Cases

Title Case Number Docket Date Status
ASHER DADON, et al., VS BRAMCO, LLC, etc., et al., 3D2020-1899 2020-12-21 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 3rd District Court of Appeal
Originating Court Administrative Agency
19-7661

Parties

Name DAVID SHAPIRO AND COMPANY, INC.
Role Appellant
Status Active
Name BATSHEVA WILLIAMSON
Role Appellant
Status Active
Name ASHER DADON
Role Appellant
Status Active
Name EYAL ANAVIM
Role Appellant
Status Active
Name DANIELE DA CUNHA
Role Appellee
Status Active
Name RENER DA CUNHA
Role Appellee
Status Active
Name LUIS QUEVEDO
Role Appellee
Status Active
Name OLIVIA BOTERO
Role Appellee
Status Active
Name Hon. William Thomas
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name JOSEPH DUCHMAN
Role Appellant
Status Active
Representations MICHAEL I. BERNSTEIN, MATTHEW A. SAVINO
Name BRAMCO, LLC
Role Appellee
Status Active
Representations MAGGIE A. BRITO, Ryan C. Tyler, DATAN Z. DOROT, DIRAN V. SEROPIAN, TERESA ABOOD HOFFMAN, Kimberly L. Boldt, MARSHA G. MADORSKY

Docket Entries

Docket Date 2020-12-28
Type Order
Subtype Order to Respond to Petition
Description Order a Response - Prohibition (OR12K) ~ The party, if any, opposing the relief requested in the Petition for Writ of Prohibition shall, and the respondent judge may, file a response within thirty (30) days of the date of this Order to the Petition for Writ of Prohibition. This Order does not stay further proceedings in the lower tribunal. Petitioners shall file a reply within ten (10) days thereafter. FERNANDEZ, LINDSEY and GORDO, JJ., concur.
Docket Date 2021-03-24
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-03-24
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2021-03-04
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2021-03-04
Type Disposition by Order
Subtype Denied
Description Prohibition Denied (Including Resp & Reply) (DA32) ~ Following review of the Petition for Writ of Prohibition, and the Response and Reply thereto, it is ordered that said Petition is hereby denied. Upon consideration of Respondents’ Motion for Appellate Attorneys’ Fees, it is ordered that said Motion is conditionally granted, contingent upon the trial court determining entitlement pursuant to sections 736.1004 and 736.1005, Florida Statutes, and the “common fund rule.” Petitioners’ Motion for Appellate Attorneys’ Fees and Costs is hereby denied.
Docket Date 2021-02-22
Type Response
Subtype Reply
Description REPLY ~ REPLY IN SUPPORT OF PETITION FOR WRIT OF PROHIBITION
On Behalf Of JOSEPH DUCHMAN
Docket Date 2021-02-22
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ PETITIONERS' MOTION FOR APPELLATE ATTORNEYS' FEES AND COSTS
On Behalf Of JOSEPH DUCHMAN
Docket Date 2021-02-18
Type Response
Subtype Response
Description RESPONSE ~ PETITIONERS' RESPONSE TO RESPONDENTS' MOTION FORAPPELLATE ATTORNEYS' FEES
On Behalf Of JOSEPH DUCHMAN
Docket Date 2021-02-10
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Ext-granted to reply to response on pet. (OG01D) ~ Petitioners’ Motion for Extension of Time to file a reply to the Response to the Petition for Writ of Prohibition is granted to and including February 22, 2021.
Docket Date 2021-02-08
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE REPLY TO RESPONSE
On Behalf Of JOSEPH DUCHMAN
Docket Date 2021-02-03
Type Record
Subtype Appendix
Description Appendix ~ RESPONDENTS' SUPPLEMENTAL APPENDIX
On Behalf Of BRAMCO, LLC
Docket Date 2021-02-03
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ Respondents' Motion for Appellate Attorneys' Fees
On Behalf Of BRAMCO, LLC
Docket Date 2021-02-03
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO WRIT OF PROHIBITION
On Behalf Of BRAMCO, LLC
Docket Date 2021-01-29
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondents’ Motion for Extension of Time to File a Response to the Petition for Writ of Prohibition is granted to and including February 3, 2021.
Docket Date 2021-01-27
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ Respondents' Motion for Extension of Time to File Response to Petition for Writ of Prohibition
On Behalf Of BRAMCO, LLC
Docket Date 2020-12-21
Type Petition
Subtype Petition
Description Petition Filed ~ PETITION FOR WRIT OF PROHIBITION
On Behalf Of JOSEPH DUCHMAN
Docket Date 2020-12-21
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO WRIT OF PROHIBITION
On Behalf Of JOSEPH DUCHMAN
Docket Date 2020-12-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments.
Docket Date 2020-12-21
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-06-05
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2017-03-03
CORLCDSMEM 2016-08-04
ANNUAL REPORT 2016-03-17
ANNUAL REPORT 2015-02-25
ANNUAL REPORT 2014-06-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State