Search icon

B.R.H.T.N INVESTMENTS LLC - Florida Company Profile

Company Details

Entity Name: B.R.H.T.N INVESTMENTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

B.R.H.T.N INVESTMENTS 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: 12 Feb 2013 (12 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 26 Feb 2024 (a year ago)
Document Number: L13000022320
FEI/EIN Number 46-4157988

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

Address: 6240 MIRAMAR PARKWAY, MIRAMAR, FL, 33023, US
Mail Address: 3636 NW 83RD WAY, COOPER CITY, FL, 33024, US
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAM BENJAMIN Manager 3429 NW 82N TER, COOPER CITY, FL, 33024
NAHMANI TOM Manager 3636 NW 83RD WAY, COOPER CITY, FL, 33024
RAM BENJAMIN Agent 3636 NW 83RD WAY, COOPER CITY, FL, 33024

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000006261 BRYC INVESTMENTS ACTIVE 2025-01-14 2030-12-31 - 3636 NW 83RD WAY, COOPER CITY, FL, 33023

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-08 6240 MIRAMAR PARKWAY, MIRAMAR, FL 33023 -
CHANGE OF MAILING ADDRESS 2024-04-08 6240 MIRAMAR PARKWAY, MIRAMAR, FL 33023 -
REGISTERED AGENT NAME CHANGED 2024-04-08 RAM, BENJAMIN -
REGISTERED AGENT ADDRESS CHANGED 2024-04-08 3636 NW 83RD WAY, COOPER CITY, FL 33024 -
LC NAME CHANGE 2024-02-26 B.R.H.T.N INVESTMENTS LLC -
LC AMENDMENT 2022-10-31 - -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-04-08
LC Name Change 2024-02-26
ANNUAL REPORT 2023-04-26
LC Amendment 2022-10-31
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State