Search icon

BRAMM LLC - Florida Company Profile

Company Details

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

BRAMM 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 Feb 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 27 Mar 2017 (8 years ago)
Document Number: L15000028743
FEI/EIN Number 47-3152327

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

Address: 1825 Ponce De Leon Blvd, Coral Gables, FL, 33134, US
Mail Address: 9000 Sheridan St, Pembroke Pines, FL, 33024, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MURO MARIA A Auth 1825 Ponce De Leon Blvd, Coral Gables, FL, 33134
BALZANO ENZO Auth 1825 Ponce De Leon Blvd, Coral Gables, FL, 33134
TERLIZZI CARLOS A Director 2510 SW 81st Ave, Davie, FL, 33324
BALZANO CATERINA Auth 1825 Ponce De Leon Blvd, Coral Gables, FL, 33134
ASAP ACCOUNTING AND TAX CORPORATION Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-27 1825 Ponce De Leon Blvd, # 509, Coral Gables, FL 33134 -
CHANGE OF MAILING ADDRESS 2024-02-26 1825 Ponce De Leon Blvd, # 509, Coral Gables, FL 33134 -
REGISTERED AGENT NAME CHANGED 2024-02-26 ASAP Accounting and Tax Corporation -
REGISTERED AGENT ADDRESS CHANGED 2024-02-26 9000 Sheridan St, Suite 147, Pembroke Pines, FL 33024 -
LC AMENDMENT 2017-03-27 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-03-13
LC Amendment 2017-03-27
ANNUAL REPORT 2017-01-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State