Search icon

ABB BRAUN LLC - Florida Company Profile

Company Details

Entity Name: ABB BRAUN LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ABB BRAUN 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: 16 Sep 2010 (15 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 27 Dec 2024 (5 months ago)
Document Number: L10000096804
FEI/EIN Number 273454482

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

Address: 7601 E TREASURE DRIVE, #2319, NORTH BAY VILLAGE, FL, 33141, US
Mail Address: 7601 E TREASURE DRIVE, #2319, NORTH BAY VILLAGE, FL, 33141, US
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRAUN BEATRIZ Auth 7601 E TREASURE DRIVE, NORTH BAY VILLAGE, FL, 33141
Estate Arnold Braun memb 7601 E TREASURE DRIVE, NORTH BAY VILLAGE, FL, 33141
BRAUN BEATRIZ Agent 7601 E TREASURE DRIVE, NORTH BAY VILLAGE, FL, 33141

Events

Event Type Filed Date Value Description
LC AMENDMENT 2024-12-27 - -
REGISTERED AGENT ADDRESS CHANGED 2022-04-29 7601 E TREASURE DRIVE, #2319, NORTH BAY VILLAGE, FL 33141 -
REGISTERED AGENT NAME CHANGED 2018-04-03 BRAUN, BEATRIZ -
CHANGE OF MAILING ADDRESS 2015-01-08 7601 E TREASURE DRIVE, #2319, NORTH BAY VILLAGE, FL 33141 -
CHANGE OF PRINCIPAL ADDRESS 2015-01-08 7601 E TREASURE DRIVE, #2319, NORTH BAY VILLAGE, FL 33141 -
REINSTATEMENT 2014-02-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2025-01-07
LC Amendment 2024-12-27
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-01-21
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-01-28

Date of last update: 02 May 2025

Sources: Florida Department of State