Search icon

BRUNFELSIA THREE - STRWD LLC - Florida Company Profile

Company Details

Entity Name: BRUNFELSIA THREE - STRWD LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BRUNFELSIA THREE - STRWD 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: 18 Feb 2016 (9 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 01 Apr 2022 (3 years ago)
Document Number: L16000034250
FEI/EIN Number 81-1570189

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

Address: 701 BRICKELL AVE, STE 2100, MIAMI, FL, 33131, US
Mail Address: 701 BRICKELL AVE, STE 2100, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ULLOA SANTIAGO Auth 701 BRICKELL AVE, STE 2100, MIAMI, FL, 33131
ZEUNER MICHAEL Auth 701 BRICKELL AVE, STE 2100, MIAMI, FL, 33131
BUCKET THREE LLC Auth -
Maldonado Cesar Auth 701 BRICKELL AVE, STE 2100, MIAMI, FL, 33131
Pachon Cesar Auth 701 BRICKELL AVE, STE 2100, MIAMI, FL, 33131
Lagomasino Maria Auth 701 BRICKELL AVE, STE 2100, MIAMI, FL, 33131
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-06 2811 Ponce de Leon Blvd, Suite 840, Coral Gables, FL 33134 -
CHANGE OF MAILING ADDRESS 2025-02-06 2811 Ponce de Leon Blvd, Suite 840, Coral Gables, FL 33134 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-01 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
REGISTERED AGENT NAME CHANGED 2022-04-01 CORPORATION SERVICE COMPANY -
LC STMNT OF RA/RO CHG 2022-04-01 - -
LC AMENDMENT 2016-04-06 - -
LC AMENDMENT 2016-02-22 - -

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-01-26
ANNUAL REPORT 2023-04-02
ANNUAL REPORT 2022-04-27
CORLCRACHG 2022-04-01
ANNUAL REPORT 2021-03-07
ANNUAL REPORT 2020-02-23
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-02-23
ANNUAL REPORT 2017-04-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State