Search icon

4 THE BOYS AT BRAYS LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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