Entity Name: | B'RAJA MANAGEMENT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
B'RAJA MANAGEMENT, 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: |
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: | 04 Feb 2014 (11 years ago) |
Last Event: | LC AMENDMENT AND NAME CHANGE |
Event Date Filed: | 11 Apr 2014 (11 years ago) |
Document Number: | L14000019247 |
FEI/EIN Number |
46-4725931
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7011 Environ Blvd., Suite 209, Lauderhill, FL, 33319, US |
Mail Address: | 7011 Environ Blvd., Suite 209, Lauderhill, FL, 33319, US |
ZIP code: | 33319 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RIVERA-GAITAN BERNARDO | Auth | 7011 ENVIRON BLVD, LAUDERHILL, FL, 33319 |
Rivera-Gaitan Bernardo | Agent | 7011 ENVIRON BLVD, LAUDERHILL, FL, 33319 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000078067 | RIVERA GOLDSTEIN & ASSOCIATES | EXPIRED | 2019-07-19 | 2024-12-31 | - | 901 HILLCREST DR, APT 604, HOLLYWOOD, FL, 33021 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-04-26 | 7011 Environ Blvd., Suite 209, Lauderhill, FL 33319 | - |
REGISTERED AGENT NAME CHANGED | 2024-04-26 | Rivera-Gaitan, Bernardo | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-07-28 | 7011 Environ Blvd., Suite 209, Lauderhill, FL 33319 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-28 | 7011 ENVIRON BLVD, SUITE 209, LAUDERHILL, FL 33319 | - |
LC AMENDMENT AND NAME CHANGE | 2014-04-11 | B'RAJA MANAGEMENT, LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
AMENDED ANNUAL REPORT | 2023-07-28 |
ANNUAL REPORT | 2023-03-14 |
AMENDED ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2022-04-04 |
ANNUAL REPORT | 2021-04-27 |
AMENDED ANNUAL REPORT | 2020-12-04 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-04-02 |
AMENDED ANNUAL REPORT | 2018-08-08 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State