Entity Name: | BRAIN SMART GDJ LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BRAIN SMART GDJ 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. |
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: | 01 Dec 2009 (15 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L09000114639 |
FEI/EIN Number |
460524115
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1541 BRICKELL AVE. STE 1503, MIAMI, FL, 33129 |
Mail Address: | 1541 BRICKELL AVE. STE 1503, MIAMI, FL, 33129 |
ZIP code: | 33129 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
USHUAIA LLC | Agent | - |
FUCITO GERARDO | Manager | 1541 BRICKELL AVE. STE 1503, MIAMI, FL, 33129 |
CANOBAS ALEXIS GONZALO | Manager | 1541 BRICKELL AVE. STE 1503, MIAMI, FL, 33129 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2023-04-28 | USHUAIA LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-28 | 8175 NW 12TH ST, SUITE 120, DORAL, FL 33126 | - |
LC AMENDMENT AND NAME CHANGE | 2022-01-18 | BRAIN SMART GDJ LLC | - |
LC AMENDMENT | 2015-08-10 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-03-31 | 1541 BRICKELL AVE. STE 1503, MIAMI, FL 33129 | - |
CHANGE OF MAILING ADDRESS | 2010-03-31 | 1541 BRICKELL AVE. STE 1503, MIAMI, FL 33129 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-02-22 |
LC Amendment and Name Change | 2022-01-18 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-06-25 |
ANNUAL REPORT | 2019-04-18 |
ANNUAL REPORT | 2018-02-16 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-02-29 |
LC Amendment | 2015-08-10 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State