Search icon

BRONALD OIL & GAS LLC - Florida Company Profile

Company Details

Entity Name: BRONALD OIL & GAS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BRONALD OIL & GAS 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: 04 Mar 2013 (12 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: L13000033357
FEI/EIN Number 30-0766802

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

Address: 1327 NE 125 St, North Miami, FL, 33161, US
Mail Address: 50 NE 213 STREET, MIAMI GARDENS, FL, 33179
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JEAN-PHILIPPE RAYMOND Managing Member 50 NE 213 STREET, MIAMI GARDENS, FL, 33179
JEAN-PHILIPPE RAYMOND Agent 50 NE 213 STREET, MIAMI GARDENS, FL, 33179

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000000419 AMERICAN INSTITUTE FOR CLEAN & RENEWABLE ENERGY EXPIRED 2016-01-04 2021-12-31 - 1327 N.E 125TH STREET, NORTH MIAMI, FL, 33161
G14000099306 AMERICAN ENERGY NETWORK EXPIRED 2014-09-30 2019-12-31 - 50 N.E 213 STREET, MIAMI GARDENS, FL, 33179
G14000096145 AMERICAN ENERGY CHANNEL EXPIRED 2014-09-20 2019-12-31 - 1327 N.E 125TH STREET, NORTH MIAMI, FL, 33161
G14000080171 ENERGY CITY U S A EXPIRED 2014-08-04 2019-12-31 - 50 N.E 213 STREET, MIAMI GARDENS, FL, 33179

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-26 1327 NE 125 St, North Miami, FL 33161 -

Documents

Name Date
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-02-24
ANNUAL REPORT 2014-06-28
Florida Limited Liability 2013-03-04

Date of last update: 03 May 2025

Sources: Florida Department of State