Search icon

BRIGADA INTERNATIONAL SERVICE, LLC - Florida Company Profile

Company Details

Entity Name: BRIGADA INTERNATIONAL SERVICE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BRIGADA INTERNATIONAL SERVICE, 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: 17 Jun 2010 (15 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 16 Jul 2021 (4 years ago)
Document Number: L10000064771
FEI/EIN Number 800611897

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

Address: 18969 SW 80TH CT, CUTLER BAY, FL, 33157, US
Mail Address: 18969 SW 80 CT, CUTLER BAY, FL, 33157, US
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GASTESI RAUL Agent 8105 NW 155 ST, MIAMI LAKES, FL, 33016
Hernandez Barbara C Manager 18969 SW 80TH CT, CUTLER BAY, FL, 33157
Rodriguez Raul MSr. Manager 18969 SW 80TH CT, CUTLER BAY, FL, 33157

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-20 18969 SW 80TH CT, CUTLER BAY, FL 33157 -
REGISTERED AGENT ADDRESS CHANGED 2021-07-16 8105 NW 155 ST, MIAMI LAKES, FL 33016 -
LC STMNT OF RA/RO CHG 2021-07-16 - -
REGISTERED AGENT NAME CHANGED 2021-07-16 GASTESI, RAUL -
CHANGE OF MAILING ADDRESS 2015-02-19 18969 SW 80TH CT, CUTLER BAY, FL 33157 -
REINSTATEMENT 2011-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
LC AMENDMENT 2010-08-31 - -

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-01-20
CORLCRACHG 2021-07-16
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-01-17

Date of last update: 01 Jun 2025

Sources: Florida Department of State