Search icon

BRM LLC - Florida Company Profile

Company Details

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

BRM 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: 02 Oct 2012 (12 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 23 Jun 2020 (5 years ago)
Document Number: L12000125806
FEI/EIN Number 46-1121570

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

Address: 1001 BRICKELL BAY DR., SUITE 2508, MIAMI, FL, 33131, US
Mail Address: 1001 BRICKELL BAY DR., SUITE 2508, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAMPAGNOLI CIRO Manager 1001 Brickell Bay Dr., MIAMI, FL, 33131
CAMPAGNOLI CIRO Agent 382 NE 191ST ST., MIAMI, FL, 33179

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-28 382 NE 191st St PMB 80405, MIAMI, FL 33179 -
CHANGE OF MAILING ADDRESS 2025-01-28 382 NE 191st St PMB 80405, MIAMI, FL 33179 -
CHANGE OF MAILING ADDRESS 2021-03-12 1001 BRICKELL BAY DR., SUITE 2508, MIAMI, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2021-03-12 1001 BRICKELL BAY DR., SUITE 2508, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2020-06-23 CAMPAGNOLI, CIRO -
REGISTERED AGENT ADDRESS CHANGED 2020-06-23 382 NE 191ST ST., PMB 80405, MIAMI, FL 33179 -
LC STMNT OF RA/RO CHG 2020-06-23 - -
REINSTATEMENT 2019-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-03-12
CORLCRACHG 2020-06-23
ANNUAL REPORT 2020-03-24
REINSTATEMENT 2019-10-03
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-03-17

Date of last update: 02 Mar 2025

Sources: Florida Department of State