Search icon

BRL AUTO LEASING LLC - Florida Company Profile

Company Details

Entity Name: BRL AUTO LEASING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

BRL AUTO LEASING 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: 20 Apr 2017 (8 years ago)
Date of dissolution: 17 Jan 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Jan 2022 (3 years ago)
Document Number: L17000088577
FEI/EIN Number 82-1298986

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

Address: 320 SW 24TH RD, MIAMI, FL 33129
Mail Address: 320 SW 24TH RD, MIAMI, FL 33129
ZIP code: 33129
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ribeiro, Mauricio Da Costa Agent 2222 Ponce de Leon Blvd, Coral Gables, FL 33134
MAGALHAES, THALES AGUILERA Manager 2222 Ponce de Leon Blvd, Coral Gables, FL 33134
RIBEIRO, MAURICIO DA COSTA Manager 2222 Ponce de Leon Blvd, Coral Gables, FL 33134

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-01-17 - -
CHANGE OF MAILING ADDRESS 2021-10-12 320 SW 24TH RD, MIAMI, FL 33129 -
CHANGE OF PRINCIPAL ADDRESS 2021-10-12 320 SW 24TH RD, MIAMI, FL 33129 -
REGISTERED AGENT NAME CHANGED 2020-03-05 Ribeiro, Mauricio Da Costa -
REGISTERED AGENT ADDRESS CHANGED 2019-02-13 2222 Ponce de Leon Blvd, Coral Gables, FL 33134 -
LC AMENDMENT 2018-03-19 - -
LC AMENDMENT 2017-10-11 - -
LC AMENDMENT 2017-09-25 - -
LC AMENDMENT 2017-07-18 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-01-17
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-04-27
LC Amendment 2018-03-19
LC Amendment 2017-10-11
LC Amendment 2017-09-25
LC Amendment 2017-07-18
Florida Limited Liability 2017-04-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5798027709 2020-05-01 0455 PPP 47 NE 25TH ST, MIAMI, FL, 33137-4832
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16587
Loan Approval Amount (current) 16587
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address MIAMI, MIAMI-DADE, FL, 33137-4832
Project Congressional District FL-26
Number of Employees 2
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16752.87
Forgiveness Paid Date 2021-05-06

Date of last update: 18 Feb 2025

Sources: Florida Department of State