Search icon

BRANDSEL LLC - Florida Company Profile

Company Details

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

BRANDSEL 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: 21 Sep 2016 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 01 Sep 2022 (3 years ago)
Document Number: L16000176829
FEI/EIN Number 81-3955104

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

Address: 3875 FALCON RIDGE CIRCLE, WESTON, FL, 33331, US
Mail Address: 13641 DEERING BAY DR., APT. 117, Coral Gables, FL, 33158, US
ZIP code: 33331
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZAMPIETRO PAULO Manager 13641 DEERING BAY., APT. 117, CORAL GABLES, FL, 33158
FERNANDES BRANDAO JOSE CARLOS Managing Member 2301 NW 107TH AVE., STE. 104, MIAMI, FL, 33172
ZAMPIETRO PAULO Agent 13641 DEERING BAY DR., APT. 117, CORAL GABLES, FL, 33158

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-05 6952 NW 12th Street, Miami, FL 33126 -
CHANGE OF MAILING ADDRESS 2025-02-05 6952 NW 12th Street, Miami, FL 33126 -
REGISTERED AGENT ADDRESS CHANGED 2025-02-05 6952 NW 12th Street, Miami, FL 33126 -
CHANGE OF MAILING ADDRESS 2023-04-30 3875 FALCON RIDGE CIRCLE, WESTON, FL 33331 -
REGISTERED AGENT ADDRESS CHANGED 2022-09-01 13641 DEERING BAY DR., APT. 117, CORAL GABLES, FL 33158 -
REGISTERED AGENT NAME CHANGED 2022-09-01 ZAMPIETRO, PAULO -
LC AMENDMENT 2022-09-01 - -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-04-30
LC Amendment 2022-09-01
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State