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