Entity Name: | 4 THE BOYS AT BRAYS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
4 THE BOYS AT BRAYS 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: | 31 Oct 2013 (11 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L13000153807 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5927 SW 70TH ST, SOUTH MIAMI, FL, 33143, US |
Mail Address: | 5927 SW 70TH ST, SOUTH MIAMI, FL, 33143, US |
ZIP code: | 33143 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Mariano Macias | Manager | 4918 S.W. 74 COURT, MIAMI, FL, 33155 |
MACIAS CARLOS M | Agent | 2100 SALZEDO ST, STE 303, CORAL GABLES, FL, 33134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-05-01 | 5927 SW 70TH ST, SOUTH MIAMI, FL 33143 | - |
CHANGE OF MAILING ADDRESS | 2023-05-01 | 5927 SW 70TH ST, SOUTH MIAMI, FL 33143 | - |
LC STMNT OF RA/RO CHG | 2019-05-06 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-05-06 | MACIAS, CARLOS M. | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-05-06 | 2100 SALZEDO ST, STE 303, ARAN, CORREA & GUARCH, P.A., CORAL GABLES, FL 33134 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-03-29 |
ANNUAL REPORT | 2020-04-24 |
CORLCRACHG | 2019-05-06 |
ANNUAL REPORT | 2019-03-11 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-02-13 |
ANNUAL REPORT | 2016-03-02 |
ANNUAL REPORT | 2015-04-28 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State