Search icon

BRAVOGLOBAL LLC - Florida Company Profile

Company Details

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

BRAVOGLOBAL 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: 28 Dec 2017 (7 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: L17000263141
FEI/EIN Number 82-3826045

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

Address: 9300 CONROY WINDERMERE RD, #1705, WINDERMERE, FL, 34786
Mail Address: PO BOX 1705, WINDERMERE, FL, 34786
ZIP code: 34786
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRAVO MARIBEL Manager 9300 CONROY WINDERMERE RD, WINDERMERE, FL, 34786
BARAKZAI MOHAMMAD H Manager 9300 CONROY WINDERMER RD #1705, WINDERMERE, FL, 34786
Guerrero Marc A Chief Executive Officer 9300 CONROY WINDERMERE RD, WINDERMERE, FL, 34786
Guerrero Lydia M Chairman 9300 CONROY WINDERMERE RD, WINDERMERE, FL, 34786
Guerrero Marco A Vice Chairman 9300 CONROY WINDERMERE RD, WINDERMERE, FL, 34786
Biktashev Valeriy Director 9300 CONROY WINDERMERE RD, WINDERMERE, FL, 34786
BRAVO MARIBEL Agent 9300 CONROY WINDERMERE RD, WINDERMERE, FL, 34786

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000000331 BARAKZAI ENTERPRISE EXPIRED 2018-01-02 2023-12-31 - PO BOX 1705, WINDERMERE, FL, 34786

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2018-04-16
Florida Limited Liability 2017-12-28

Date of last update: 01 Mar 2025

Sources: Florida Department of State