Search icon

BR TRUST INVESTMENTS, LLC - Florida Company Profile

Company Details

Entity Name: BR TRUST INVESTMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BR TRUST 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: 26 Aug 2013 (12 years ago)
Document Number: L13000120607
FEI/EIN Number 46-3525135

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

Address: 500 S Federal HWY, Hallandale, FL, 33008, US
Mail Address: 500 S Federal HWY, Hallandale, FL, 33008, US
ZIP code: 33008
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FUENTES HERNAN Manager 500 S Federal HWY, Hallandale, FL, 33008
FUENTES HERNAN Agent 500 S Federal HWY, Hallandale, FL, 33008

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000025822 ITRUST CAPITAL EXPIRED 2018-02-21 2023-12-31 - 20801 BISCAYNE BLVD SUITE 403, AVENTURA, FL, 33180
G16000051912 BRZ CAPITAL EXPIRED 2016-05-24 2021-12-31 - 20801 BISCAYNE BLVD SUITE 403 OFFICE 428, AVENTURA, FL, 33180
G14000123288 AGFS INVESTMENTS EXPIRED 2014-12-09 2019-12-31 - 3131 NE 188 TH STREET SUITE 1608, AVENTURA, FL, 33180
G14000117893 BR TRUST FAMILY OFFICE SERVICES EXPIRED 2014-11-24 2019-12-31 - 3131 NE 188 TH STREET SUITE 1608, AVENTURA, FL, 33180
G14000069760 BRIDGE PARTNERS EXPIRED 2014-07-06 2019-12-31 - PO BOX 310366, MIAMI, FL, 33231
G14000042738 BRIDGE BUSINESS ADVISORS EXPIRED 2014-04-30 2019-12-31 - PO BOX 310366, MIAMI, FL, 33231

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-27 500 S Federal HWY, 1881, Hallandale, FL 33008 -
CHANGE OF MAILING ADDRESS 2021-04-27 500 S Federal HWY, 1881, Hallandale, FL 33008 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-27 500 S Federal HWY, 1881, Hallandale, FL 33008 -

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-02-12
ANNUAL REPORT 2016-02-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State