Search icon

BRACO ASSOCIATES LLC. - Florida Company Profile

Company Details

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

BRACO ASSOCIATES 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 Jan 2019 (6 years ago)
Document Number: L19000020722
FEI/EIN Number 833315268

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

Address: 7884 NW 52nd ST, Doral, 33166, UN
Mail Address: 850 NW 71st Street, Miami, FL, 33150, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRAZON JESUS Manager 850 NW 71st Street, Miami, FL, 33150
CARACAS MANUFACTORY LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000021149 CARACAS BAKERY EXPIRED 2019-02-12 2024-12-31 - 1800 N BAYSHORE DR, UNIT 512, MIAMI, FL, 33132

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-05 850 NW 71st St, MIAMI, FL 33150 -
REGISTERED AGENT NAME CHANGED 2025-02-05 Caracas Manufactory LLC -
CHANGE OF MAILING ADDRESS 2024-03-21 7884 NW 52nd ST, Doral 33166 UN -
REGISTERED AGENT NAME CHANGED 2022-01-18 MORALES LEGAL PA -
LC AMENDMENT 2022-01-18 - -
REGISTERED AGENT ADDRESS CHANGED 2022-01-18 7699 BISCAYNE BLVD, STE B, MIAMI, FL 33138 -
CHANGE OF PRINCIPAL ADDRESS 2020-01-30 7884 NW 52nd ST, Doral 33166 UN -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000255085 TERMINATED 1000000923906 DADE 2022-05-20 2042-05-25 $ 30,498.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-01-30
Florida Limited Liability 2019-01-18

USAspending Awards / Financial Assistance

Date:
2020-05-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
25000.00
Total Face Value Of Loan:
25000.00

Paycheck Protection Program

Date Approved:
2020-05-26
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
25000
Current Approval Amount:
25000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Date of last update: 01 Jun 2025

Sources: Florida Department of State