Search icon

BREW'N'MOTION, LLC - Florida Company Profile

Company Details

Entity Name: BREW'N'MOTION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BREW'N'MOTION, 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: 09 Apr 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Oct 2016 (9 years ago)
Document Number: L15000062814
FEI/EIN Number 473737093

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

Address: 8440 NW 64 STREET, UNIT 2, MIAMI, FL, 33166, US
Mail Address: 6020 NORTHWEST 99TH AVE, STE. 307, DORAL, FL, 33178, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ RENE Manager 6020 NORTHWEST 99TH AVE, STE. 307, DORAL, FL, 33178
Rodriguez Rene Agent 6020 NORTHWEST 99TH AVE, STE. 307, DORAL, FL, 33178

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000083503 COUNT ON ME USA ACTIVE 2020-07-16 2025-12-31 - 8440 NW 64TH ST, UNIT 2, MIAMI, FL, 33166
G18000033419 DORAL PRINT PROS EXPIRED 2018-03-12 2023-12-31 - 6020 NW 99 AVE., SUITE 307, MIAMI, FL, 33178

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-01-18 8440 NW 64 STREET, UNIT 2, MIAMI, FL 33166 -
REINSTATEMENT 2016-10-18 - -
REGISTERED AGENT NAME CHANGED 2016-10-18 Rodriguez, Rene -
REGISTERED AGENT ADDRESS CHANGED 2016-10-18 6020 NORTHWEST 99TH AVE, STE. 307, DORAL, FL 33178 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-23
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-01-18
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-04-26
REINSTATEMENT 2016-10-18
Florida Limited Liability 2015-04-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State