Search icon

BR-VISA LLC - Florida Company Profile

Company Details

Entity Name: BR-VISA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BR-VISA 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: 18 Mar 2015 (10 years ago)
Date of dissolution: 18 Mar 2020 (5 years ago)
Last Event: CONVERSION
Event Date Filed: 18 Mar 2020 (5 years ago)
Document Number: L15000049161
FEI/EIN Number 47-3603048

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

Address: 1395 BRICKELL AVENUE, #800, MIAMI, FL, 33131, US
Mail Address: 1395 BRICKELL AVENUE, #800, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MITRAUD MILENA L Manager 1395 BRICKELL AVENUE, MIAMI, FL, 33131
IMIGLOBE LLC Agent 1395 BRICKELL AVENUE, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
CONVERSION 2020-03-18 - CONVERSION MEMBER. RESULTING CORPORATION WAS P20000041193. CONVERSION NUMBER 700000203247
REGISTERED AGENT ADDRESS CHANGED 2020-02-07 1395 BRICKELL AVENUE, #800, MIAMI, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2020-02-07 1395 BRICKELL AVENUE, #800, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2020-02-07 1395 BRICKELL AVENUE, #800, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2020-02-07 IMIGLOBE LLC -
LC AMENDMENT 2019-06-18 - -
LC AMENDMENT 2018-07-12 - -
LC AMENDMENT AND NAME CHANGE 2017-08-25 BR-VISA LLC -
LC AMENDMENT 2016-10-25 - -
LC AMENDMENT 2015-12-10 - -

Documents

Name Date
ANNUAL REPORT 2020-02-07
LC Amendment 2019-06-18
ANNUAL REPORT 2019-02-27
LC Amendment 2018-07-12
ANNUAL REPORT 2018-02-25
LC Amendment and Name Change 2017-08-25
ANNUAL REPORT 2017-03-19
LC Amendment 2016-10-25
ANNUAL REPORT 2016-02-05
LC Amendment 2015-12-10

Date of last update: 01 May 2025

Sources: Florida Department of State