Search icon

BRANDING ADVERTISING, LLC - Florida Company Profile

Company Details

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

BRANDING ADVERTISING, 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: 13 Jul 2009 (16 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 24 Apr 2023 (2 years ago)
Document Number: L09000067120
FEI/EIN Number 270540146

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

Address: 169 East Flagler Street Suite 1434, MIAMI, FL, 33131, US
Mail Address: 169 East Flagler Street Suite 1434, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SEGUI JUAN Authorized Member 3 ISLAND AVENUE, MIAMI BEACH, FL, 33139
SEGUI JUAN Agent 169 E FLAGLER ST STE 1434, MIAMI, FL, 33131
TACTICS EUROPE S.A. Authorized Member PASEO DE LA INFANTA ISABEL #7, MADRID SPAIN 28014 AF, OC

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000184823 BRANDING-ADV EXPIRED 2009-12-15 2014-12-31 - 35F VENETIAN WAY, APT. 116, MIAMI BEACH, FL, 33139, US

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-24 169 E FLAGLER ST STE 1434, MIAMI, FL 33131 -
LC AMENDMENT 2023-04-24 - -
CHANGE OF PRINCIPAL ADDRESS 2023-02-02 169 East Flagler Street Suite 1434, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2023-02-02 169 East Flagler Street Suite 1434, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2019-12-05 SEGUI, JUAN -
LC AMENDMENT 2019-12-05 - -
REINSTATEMENT 2018-03-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC AMENDMENT 2009-09-29 - -

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-01-16
LC Amendment 2023-04-24
ANNUAL REPORT 2023-01-13
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-01-30
LC Amendment 2019-12-05
ANNUAL REPORT 2019-04-30
REINSTATEMENT 2018-03-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State