Entity Name: | BRAZIL PLUS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BRAZIL PLUS 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: | 08 Sep 2014 (10 years ago) |
Date of dissolution: | 24 Sep 2024 (5 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 24 Sep 2024 (5 months ago) |
Document Number: | L14000142869 |
FEI/EIN Number |
47-1796924
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 220 10TH ST, MIAMI BEACH, FL, 33139, US |
Mail Address: | 220 10TH ST, MIAMI BEACH, FL, 33139, US |
ZIP code: | 33139 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Roberto Perim Bruno | Member | 2851 NE 183rd Street, Aventura, FL, 33160 |
BERSAN MARIA P | Manager | 2750 NE 183RD, AVENTURA, FL, 33160 |
TEIXEIRA TARSO | Agent | 6620 COLLINS AVE, MIAMI BEACH, FL, 33141 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000080366 | BOUTIQUE BRAZIL | EXPIRED | 2019-07-28 | 2024-12-31 | - | 6620 COLLINS AVE, MIAMI BEACH, FL, 33141 |
G15000113223 | VIA BRAZIL MIAMI BEACH | EXPIRED | 2015-11-06 | 2020-12-31 | - | 6620 COLLINS AVE, MIAMI BEACH, FL, 33160 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-11-08 | 220 10TH ST, MIAMI BEACH, FL 33139 | - |
CHANGE OF MAILING ADDRESS | 2022-11-08 | 220 10TH ST, MIAMI BEACH, FL 33139 | - |
REGISTERED AGENT NAME CHANGED | 2019-05-25 | TEIXEIRA, TARSO | - |
LC AMENDMENT | 2018-12-17 | - | - |
LC AMENDMENT | 2017-04-03 | - | - |
LC AMENDMENT | 2015-06-22 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000126977 | TERMINATED | 1000000814944 | DADE | 2019-02-13 | 2039-02-20 | $ 3,510.61 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J16000194005 | TERMINATED | 1000000707729 | DADE | 2016-03-09 | 2036-03-17 | $ 3,859.09 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J16000194013 | TERMINATED | 1000000707731 | DADE | 2016-03-09 | 2026-03-17 | $ 758.23 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-09-24 |
ANNUAL REPORT | 2023-04-23 |
ANNUAL REPORT | 2022-03-26 |
ANNUAL REPORT | 2021-04-07 |
AMENDED ANNUAL REPORT | 2020-09-16 |
ANNUAL REPORT | 2020-05-20 |
AMENDED ANNUAL REPORT | 2019-05-25 |
ANNUAL REPORT | 2019-05-18 |
LC Amendment | 2018-12-17 |
ANNUAL REPORT | 2018-03-02 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State