Search icon

BRAVO POWERBOATS LLC - Florida Company Profile

Company Details

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

BRAVO POWERBOATS 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: 16 Sep 2019 (6 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 09 Feb 2022 (3 years ago)
Document Number: L19000232749
FEI/EIN Number 920797579

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

Address: 127 sw 5th ave, HOMESTEAD, FL, 33030, US
Mail Address: 127 sw 5th ave, HOMESTEAD, FL, 33030, US
ZIP code: 33030
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Bravo Benjamin Manager 15029 SW 153 CT, Miami, FL, 33196
Bravo Benjamin Agent 12155 Sw 114th Pl, MIAMI, FL, 33176

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000031820 BRAVO MARINE GROUP ACTIVE 2025-03-04 2030-12-31 - 127 SW 5TH AVE, HOMESTEAD, FL, 33030

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-10-05 127 sw 5th ave, HOMESTEAD, FL 33030 -
CHANGE OF MAILING ADDRESS 2023-10-05 127 sw 5th ave, HOMESTEAD, FL 33030 -
LC NAME CHANGE 2022-02-09 BRAVO POWERBOATS LLC -
REGISTERED AGENT NAME CHANGED 2022-02-08 Bravo, Benjamin -
REGISTERED AGENT ADDRESS CHANGED 2022-02-08 12155 Sw 114th Pl, MIAMI, FL 33176 -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-03-26
AMENDED ANNUAL REPORT 2023-10-05
ANNUAL REPORT 2023-04-27
LC Name Change 2022-02-09
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-03-05
AMENDED ANNUAL REPORT 2020-12-14
AMENDED ANNUAL REPORT 2020-10-20
ANNUAL REPORT 2020-06-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State