Search icon

THE BRAKE, LLC - Florida Company Profile

Company Details

Entity Name: THE BRAKE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE BRAKE, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 09 Nov 2011 (13 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: L11000128053
FEI/EIN Number 453778484

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

Address: 132 E OAKLAND PARK BOULEVAR, WILTON MANORS, FL, 33334, US
Mail Address: 132 E OAKLAND PARK BOULEVAR, WILTON MANORS, FL, 33334, US
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHACIN HUGO Manager 132 E OAKLAND PARK BOULEVAR, WILTON MANOR, FL, 33334
HUGO CHACIN Agent 132 E OKLAND PARK BOULEVAR, WILTON MANORS, FL, 33334

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000015593 THE BRAKE AND MORE EXPIRED 2013-02-13 2018-12-31 - 132 E OAKLAND PARK BLVD, OAKLAND PARK, FL, 33334

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2013-12-09 - -
CHANGE OF PRINCIPAL ADDRESS 2013-12-09 132 E OAKLAND PARK BOULEVAR, WILTON MANORS, FL 33334 -
REGISTERED AGENT ADDRESS CHANGED 2013-12-09 132 E OKLAND PARK BOULEVAR, WILTON MANORS, FL 33334 -
CHANGE OF MAILING ADDRESS 2013-12-09 132 E OAKLAND PARK BOULEVAR, WILTON MANORS, FL 33334 -
REGISTERED AGENT NAME CHANGED 2013-12-09 HUGO, CHACIN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000559191 ACTIVE 1000000674114 BROWARD 2015-04-30 2025-05-11 $ 685.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J14000483361 ACTIVE 1000000600227 BROWARD 2014-03-20 2034-05-01 $ 352.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2012-03-27
Florida Limited Liability 2011-11-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State