Search icon

BRAVO AND SG, LLC - Florida Company Profile

Company Details

Entity Name: BRAVO AND SG, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BRAVO AND SG, 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: 06 Oct 2010 (15 years ago)
Document Number: L10000104253
FEI/EIN Number 273622311

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

Address: 11402 NW 41ST STREET, DORAL, FL, 33178, US
Mail Address: 11402 NW 41ST STREET, DORAL, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DSC WEIGHTLOSS HOLDINGS, LLC Manager -
Caravia Elizabet Managing Member 11402 NW 41ST STREET, DORAL, FL, 33178
CARAVIA ELIZABET Agent 11402 NW 41ST STREET, DORAL, FL, 33178

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000029165 DR. G'S WEIGHT LOSS & WELLNESS DORAL EXPIRED 2011-03-22 2016-12-31 - 11402 NW 41 STREET, SUITE 111, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-16 CARAVIA, ELIZABET -
REGISTERED AGENT ADDRESS CHANGED 2024-02-16 11402 NW 41ST STREET, SUITE 111, DORAL, FL 33178 -
CHANGE OF PRINCIPAL ADDRESS 2012-06-25 11402 NW 41ST STREET, DORAL, FL 33178 -
CHANGE OF MAILING ADDRESS 2012-06-25 11402 NW 41ST STREET, DORAL, FL 33178 -

Documents

Name Date
ANNUAL REPORT 2024-02-16
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-05-11
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-03-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State