Search icon

BRAVO MEXICO BEVERAGE, LLC. - Florida Company Profile

Headquarter

Company Details

Entity Name: BRAVO MEXICO BEVERAGE, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BRAVO MEXICO BEVERAGE, 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: 15 Jun 2012 (13 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L12000079807
FEI/EIN Number 45-5502206

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

Address: 4 Marisa Court apt 4A, SUITE 4A, Bronx, NY, 10465, US
Mail Address: 4 Marisa court, SUITE 4A, Throggs Neck, NY, 10465, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of BRAVO MEXICO BEVERAGE, LLC., NEW YORK 4654637 NEW YORK

Key Officers & Management

Name Role Address
Richetti Garcia Peter Manager 4 Marisa Court apt 4A, Bronx, NY, 10465
Richetti Garcia Peter Agent 4 Marisa Court apt 4A, Bronx, FL, 10465

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2021-03-24 4 Marisa Court apt 4A, SUITE 4A, 4A, Bronx, NY 10465 -
CHANGE OF PRINCIPAL ADDRESS 2018-05-01 4 Marisa Court apt 4A, SUITE 4A, 4A, Bronx, NY 10465 -
REGISTERED AGENT NAME CHANGED 2018-05-01 Richetti Garcia , Peter -
REGISTERED AGENT ADDRESS CHANGED 2018-05-01 4 Marisa Court apt 4A, SUITE 4A, 4A, Bronx, FL 10465 -
LC DISSOCIATION MEM 2014-11-10 - -
LC AMENDMENT 2012-10-03 - -

Documents

Name Date
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-06-03
ANNUAL REPORT 2019-03-31
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-02-29
ANNUAL REPORT 2015-05-01
CORLCDSMEM 2014-11-10
ANNUAL REPORT 2014-04-16
ANNUAL REPORT 2013-04-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State