Search icon

BRUNELA LLC - Florida Company Profile

Company Details

Entity Name: BRUNELA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BRUNELA 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: 16 Sep 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Dec 2017 (7 years ago)
Document Number: L14000144857
FEI/EIN Number 47-5083978

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

Mail Address: PO BOX 1816, DANIA, FL, 33004, US
Address: 2701 GRIFFIN ROAD, FORT LAUDERDALE, FL, 33312, US
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALBINATI MARCELO F Manager PO BOX 1816, DANIA, FL, 33004
ALBINATI FABRIZIO G Manager PO BOX 1816, DANIA, FL, 33004
FIRST RENT CORP Agent 2701 GRIFFIN ROAD, FORT LAUDERDALE, FL, 33312

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-05 2701 GRIFFIN ROAD, FORT LAUDERDALE, FL 33312 -
CHANGE OF MAILING ADDRESS 2019-04-05 2701 GRIFFIN ROAD, FORT LAUDERDALE, FL 33312 -
REGISTERED AGENT NAME CHANGED 2019-04-05 FIRST RENT CORP -
REGISTERED AGENT ADDRESS CHANGED 2019-04-05 2701 GRIFFIN ROAD, FORT LAUDERDALE, FL 33312 -
REINSTATEMENT 2017-12-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC AMENDMENT 2014-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-18
AMENDED ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-30
REINSTATEMENT 2017-12-06
ANNUAL REPORT 2016-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State