Search icon

BRAVO PETROLEUM LLC - Florida Company Profile

Company Details

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

BRAVO PETROLEUM 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: 31 Jan 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Dec 2023 (a year ago)
Document Number: L11000013138
FEI/EIN Number 274721100

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

Address: 6191 SW 106 Street, Miami, FL, 33156, US
Mail Address: 6191 SW 106 Street, Miami, FL, 33156, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SURIEL ENMANUEL Manager 6191 SW 106 Street, Miami, FL, 33156
GALLEGO MARIA CRISTINA Authorized Member 6191 SW 106 Street, Miami, FL, 33156
LOPEZ ALDO ADONICEDE Authorized Member 6191 SW 106 Street, Miami, FL, 33156
Suriel Enmanuel Agent 6191 SW 106 Street, Miami, FL, 33156
BRAVO COMPANIES INC Managing Member -

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-12-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 6191 SW 106 Street, Miami, FL 33156 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-30 6191 SW 106 Street, Miami, FL 33156 -
CHANGE OF MAILING ADDRESS 2019-04-30 6191 SW 106 Street, Miami, FL 33156 -
REGISTERED AGENT NAME CHANGED 2017-09-29 Suriel, Enmanuel -
REINSTATEMENT 2017-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC AMENDMENT 2016-11-14 - -
LC AMENDMENT 2011-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-03-27
REINSTATEMENT 2023-12-15
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-08-25
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
REINSTATEMENT 2017-09-29
LC Amendment 2016-11-14
ANNUAL REPORT 2016-04-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State