Search icon

BRAVO CANIZALEZ SA LLC - Florida Company Profile

Company Details

Entity Name: BRAVO CANIZALEZ SA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BRAVO CANIZALEZ SA 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: 10 Jan 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Oct 2019 (6 years ago)
Document Number: L11000003845
FEI/EIN Number 274510077

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

Address: 5819 Browder Rd, Tampa, FL, 33625, US
Mail Address: 5819 Browder Rd, Tampa, FL, 33625, US
ZIP code: 33625
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRAVO MANUEL I Manager 5819 Browder Rd, Tampa, FL, 33625
BRAVO JORGE I Vice President 5819 Browder Rd, Tampa, FL, 33625
Bravo Sanchez Zully C Secretary 5819 Browder Rd, Tampa, FL, 33625
CANIZALEZ ZULLY C Treasurer 5819 Browder Rd, Tampa, FL, 33625
Bravo Manuel I Agent 5819 Browder Rd, Tampa, FL, 33625

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-10-06 - -
CHANGE OF PRINCIPAL ADDRESS 2019-10-06 5819 Browder Rd, Tampa, FL 33625 -
CHANGE OF MAILING ADDRESS 2019-10-06 5819 Browder Rd, Tampa, FL 33625 -
REGISTERED AGENT NAME CHANGED 2019-10-06 Bravo, Manuel I -
REGISTERED AGENT ADDRESS CHANGED 2019-10-06 5819 Browder Rd, Tampa, FL 33625 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-04-07
REINSTATEMENT 2019-10-06
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-04-03
ANNUAL REPORT 2015-04-16

Date of last update: 02 May 2025

Sources: Florida Department of State