Entity Name: | BRAHMA USA, LLC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BRAHMA USA, 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: | 12 Jan 2010 (15 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | L10000003629 |
FEI/EIN Number |
90-0904563
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 95 MERRICK WAY, SUITE 514, CORAL GABLES, FL, 33134, US |
Mail Address: | 95 MERRICK WAY, SUITE 514, CORAL GABLES, FL, 33134, US |
ZIP code: | 33134 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
IURMAN MAURO | Manager | 95 MERRICK WAY, SUITE 514, CORAL GABLES, FL, 33134 |
IURMAN MARGA | Manager | 95 MERRICK WAY, SUITE 514, CORAL GABLES, FL, 33134 |
IURMAN HENRY | Manager | 95 MERRICK WAY, SUITE 514, CORAL GABLES, FL, 33134 |
IURMAN MARGA | Agent | 95 MERRICK WAY, SUITE 514, CORAL GABLES, FL, 33134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-06-22 | 95 MERRICK WAY, SUITE 514, CORAL GABLES, FL 33134 | - |
LC AMENDMENT | 2018-06-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-05-17 | 95 MERRICK WAY, SUITE 514, CORAL GABLES, FL 33134 | - |
CHANGE OF MAILING ADDRESS | 2018-05-17 | 95 MERRICK WAY, SUITE 514, CORAL GABLES, FL 33134 | - |
REGISTERED AGENT NAME CHANGED | 2018-03-20 | IURMAN, MARGA | - |
LC AMENDMENT | 2010-10-04 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-02-25 |
LC Amendment | 2018-06-22 |
ANNUAL REPORT | 2018-03-20 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-02-03 |
ANNUAL REPORT | 2014-04-28 |
ANNUAL REPORT | 2013-04-29 |
ANNUAL REPORT | 2012-03-23 |
ANNUAL REPORT | 2011-01-05 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State