Search icon

BRANDSMART USA DADELAND, LLC - Florida Company Profile

Company Details

Entity Name: BRANDSMART USA DADELAND, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BRANDSMART USA DADELAND, 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: 23 Mar 2010 (15 years ago)
Date of dissolution: 25 Mar 2022 (3 years ago)
Last Event: CONVERSION
Event Date Filed: 25 Mar 2022 (3 years ago)
Document Number: L10000032203
FEI/EIN Number 272184181

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

Address: 16051 SOUTH DIXIE HIGHWAY, MIAMI, FL, 33156
Mail Address: 3200 SW 42ND STREET, Fort Lauderdale, FL, 33312, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PERLMAN MICHAEL Manager 3200 SW 42ND STREET, Fort Lauderdale, FL, 33312
ALVAREZ TAMATHA S Agent 1655 N. Commerce Parkway, WESTON, FL, 33326

Events

Event Type Filed Date Value Description
CONVERSION 2022-03-25 - CONVERSION MEMBER. NON-QUALIFIED CORPORATION WAS BRANDSMART USA DADELAND, LLC. CONVERSION NUMBER 700000224947
CHANGE OF MAILING ADDRESS 2021-01-11 16051 SOUTH DIXIE HIGHWAY, MIAMI, FL 33156 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-08 1655 N. Commerce Parkway, Suite 102, WESTON, FL 33326 -
REGISTERED AGENT NAME CHANGED 2011-01-14 ALVAREZ, TAMATHA SESQ. -

Documents

Name Date
ANNUAL REPORT 2022-01-17
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-02-11
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-03-10
ANNUAL REPORT 2014-01-29
ANNUAL REPORT 2013-01-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State