Search icon

BRZ ASSETS MANAGEMENT GROUP LLC - Florida Company Profile

Company Details

Entity Name: BRZ ASSETS MANAGEMENT GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BRZ ASSETS MANAGEMENT GROUP 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: 01 Oct 2020 (5 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 11 Jul 2023 (2 years ago)
Document Number: L20000309419
FEI/EIN Number 853464691

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

Address: 3737 CROFTON CT, FORT MYERS, FL, 33916, US
Mail Address: 3737 CROFTON CT, FORT MYERS, FL, 33916, US
ZIP code: 33916
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CANEDO DE SOUZA VALDINEI Manager 6737 PLANTATION PINES BLVD, FORT MYERS, FL, 33966
ROCHA MARTINS BERNARDO Manager 3737 CROFTON CT, FORT MYERS, FL, 33916
ROCHA MARTINS BERNARDO Agent 3737 CROFTON CT, FORT MYERS, FL, 33916

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000038860 OTC STONE GALLERY ACTIVE 2023-03-24 2028-12-31 - 3737 CROFTON CT, FORT MYERS, FL, 33916

Events

Event Type Filed Date Value Description
LC AMENDMENT 2023-07-11 - -
CHANGE OF PRINCIPAL ADDRESS 2023-03-24 3737 CROFTON CT, FORT MYERS, FL 33916 -
CHANGE OF MAILING ADDRESS 2023-03-24 3737 CROFTON CT, FORT MYERS, FL 33916 -
REGISTERED AGENT NAME CHANGED 2023-03-24 ROCHA MARTINS, BERNARDO -
REGISTERED AGENT ADDRESS CHANGED 2023-03-24 3737 CROFTON CT, FORT MYERS, FL 33916 -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-12-04
ANNUAL REPORT 2024-03-08
LC Amendment 2023-07-11
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-04-06
Florida Limited Liability 2020-10-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State