Search icon

BRANDNAMESWATCHES INTL, LLC - Florida Company Profile

Company Details

Entity Name: BRANDNAMESWATCHES INTL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BRANDNAMESWATCHES INTL, 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: 21 Jul 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Apr 2018 (7 years ago)
Document Number: L14000114797
FEI/EIN Number 47-1407038

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

Address: 2950 ne 188th st, 507, Aventura, FL, 33180, US
Mail Address: 2950 ne 188th st, Aventura, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Benshmuel Daniel Managing Member 2950 ne 188th st, Aventura, FL, 33180
BENSHMUEL Daniel Agent 2950 ne 188th st, Aventura, FL, 33180

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000051349 INFINITY SWISS WATCH EXPIRED 2015-05-26 2020-12-31 - 101 S STATE RD 7, SUITE 205, HOLLYWOOD, FL, 33023

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-21 2950 ne 188th st, 507, Aventura, FL 33180 -
CHANGE OF MAILING ADDRESS 2022-01-31 2950 ne 188th st, 507, Aventura, FL 33180 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-31 2950 ne 188th st, unit 507, Aventura, FL 33180 -
REGISTERED AGENT NAME CHANGED 2020-04-17 BENSHMUEL, Daniel -
REINSTATEMENT 2018-04-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2025-02-17
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-04-17
ANNUAL REPORT 2019-04-16
REINSTATEMENT 2018-04-09
ANNUAL REPORT 2016-06-30
ANNUAL REPORT 2015-02-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State