Search icon

MASTER BRAINY LLC - Florida Company Profile

Company Details

Entity Name: MASTER BRAINY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MASTER BRAINY 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: 18 Apr 2012 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 30 Jul 2019 (6 years ago)
Document Number: L12000053078
FEI/EIN Number 39-2079322

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

Address: 17111 BISCAYNE BLVD, LPH08, NORTH MIAMI BEACH, FL, 33160
Mail Address: 17111 BISCAYNE BLVD, LPH08, NORTH MIAMI BEACH, FL, 33160
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SERBER & ASSOCIATES, P.A. Agent -
MARTINEZ ORTEGA MARIA F Manager 17111 BISCAYNE BLVD, LPH08, NORTH MIAMI BEACH, FL, 33160
SANTOYO VASQUEZ EDUARDO Manager 17111 BISCAYNE BLVD, LPH08, NORTH MIAMI BEACH, FL, 33160

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-09 2875 NE 191ST STREET, SUITE 901, AVENTURA, FL 33180 -
LC AMENDMENT 2019-07-30 - -
CHANGE OF PRINCIPAL ADDRESS 2019-07-30 17111 BISCAYNE BLVD, LPH08, NORTH MIAMI BEACH, FL 33160 -
CHANGE OF MAILING ADDRESS 2019-07-30 17111 BISCAYNE BLVD, LPH08, NORTH MIAMI BEACH, FL 33160 -
REGISTERED AGENT NAME CHANGED 2015-03-05 SERBER & ASSOCIATES, P.A. -
LC AMENDMENT 2012-09-28 - -
LC AMENDMENT 2012-06-21 - -
LC AMENDMENT 2012-06-12 - -
LC AMENDMENT 2012-05-02 - -

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-22
LC Amendment 2019-07-30
ANNUAL REPORT 2019-01-15
ANNUAL REPORT 2018-02-02
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-02-15

Date of last update: 02 Mar 2025

Sources: Florida Department of State