Search icon

BRICO PRODUCTS, LLC - Florida Company Profile

Company Details

Entity Name: BRICO PRODUCTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BRICO PRODUCTS, 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: 12 Apr 2010 (15 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 27 Aug 2015 (10 years ago)
Document Number: L10000039169
FEI/EIN Number 272339562

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

Address: 2175 NW 115 AVE SUITE 206, MIAMI, FL, 33172, US
Mail Address: 4474 Weston Rd. #151, DAVIE, FL, 33331, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PIFANO MANUEL V Managing Member 4474 Weston Rd. #151, DAVIE, FL, 33331
PIFANO MARIA A Authorized Member 4474 Weston Rd. #151, DAVIE, FL, 33331
PIFANO MANUEL Agent 4474 Weston Rd. #151, DAVIE, FL, 33331

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-25 2175 NW 115 AVE SUITE 206, MIAMI, FL 33172 -
LC AMENDMENT 2015-08-27 - -
CHANGE OF MAILING ADDRESS 2014-03-13 2175 NW 115 AVE SUITE 206, MIAMI, FL 33172 -
REGISTERED AGENT ADDRESS CHANGED 2014-03-13 4474 Weston Rd. #151, DAVIE, FL 33331 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000135690 TERMINATED 1000000421018 BROWARD 2012-12-19 2033-01-16 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-05-22
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-03-18
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-02-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State