Search icon

BRAZIL PLUS LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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