Search icon

BRAIN PHARMA II, LLC - Florida Company Profile

Company Details

Entity Name: BRAIN PHARMA II, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BRAIN PHARMA II, 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: 12 Jan 2010 (15 years ago)
Date of dissolution: 03 Jun 2014 (11 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 03 Jun 2014 (11 years ago)
Document Number: L10000004152
FEI/EIN Number 271669609

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

Address: 3149 SW 42ND STREET, SUITE 200, HOLLYWOOD, FL, 33312, US
Mail Address: 3149 SW 42ND STREET, SUITE 200, HOLLYWOOD, FL, 33312, US
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LUBETSKY CARY AESQ. Agent C/O KRINZMAN, HUSS & LUBETSKY, MIAMI, FL, 33131
BE POWERFUL, LLC Manager -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000047521 EXPERIMENTAL LABS EXPIRED 2010-06-01 2015-12-31 - 3701 SW 47TH AVENUE, SUITE 104, DAVIE, FL, 33314

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2014-06-03 - -
REGISTERED AGENT NAME CHANGED 2013-05-24 LUBETSKY, CARY A, ESQ. -
REGISTERED AGENT ADDRESS CHANGED 2013-05-24 C/O KRINZMAN, HUSS & LUBETSKY, 800 BRICKELL AVENUE, SUITE 1501, MIAMI, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2012-01-27 3149 SW 42ND STREET, SUITE 200, HOLLYWOOD, FL 33312 -
CHANGE OF MAILING ADDRESS 2012-01-27 3149 SW 42ND STREET, SUITE 200, HOLLYWOOD, FL 33312 -

Documents

Name Date
LC Voluntary Dissolution 2014-06-03
AMENDED ANNUAL REPORT 2014-05-29
ANNUAL REPORT 2014-04-09
Reg. Agent Change 2013-05-24
ANNUAL REPORT 2013-02-15
ANNUAL REPORT 2012-01-27
ANNUAL REPORT 2011-02-10
Florida Limited Liability 2010-01-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State