Entity Name: | CARBRAIN, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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 Dec 2016 (8 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 27 Jan 2017 (8 years ago) |
Document Number: | M16000009633 |
FEI/EIN Number |
364841703
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 7920 NW 154th. ST, MIAMI LAKES, FL, 33016, US |
Address: | 9050 NW 27TH AVE., MIAMI, FL, 33147, US |
ZIP code: | 33147 |
County: | Miami-Dade |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
MOURAD MAHA | Secretary | 7920 NW 154th., MIAMI LAKES, FL, 33016 |
CHAMOUN FARES | President | 7920 NW 154th., MIAMI LAKES, FL, 33016 |
CHAMOUN FADI | Vice President | 7920 NW 154th., MIAMI LAKES, FL, 33016 |
MOURAD MAHA | Agent | 7920 NW 154th. ST, MIAMI LAKES, FL, 33016 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000117461 | TOWCASH | ACTIVE | 2019-10-31 | 2029-12-31 | - | 7920 NW 154TH ST, STE 402, MIAMI LAKES, FL, 33016 |
G18000127610 | JUNKCARMASTERS.COM | ACTIVE | 2018-12-03 | 2028-12-31 | - | 7920 NW 154TH ST, STE 402, MIAMI LAKES, FL, 33016 |
G17000102720 | CARBRAIN.COM | ACTIVE | 2017-09-14 | 2027-12-31 | - | 7920 NW 154TH ST, STE 402, MIAMI LAKES, FL, 33016 |
G17000059198 | DAMAGEDCARS.COM | ACTIVE | 2017-05-29 | 2027-12-31 | - | 7920 NW 154TH ST, STE 402, MIAMI LAKES, FL, 33016 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-11 | 9050 NW 27TH AVE., MIAMI, FL 33147 | - |
CHANGE OF MAILING ADDRESS | 2024-01-22 | 9050 NW 27TH AVE., MIAMI, FL 33147 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-01-22 | 7920 NW 154th. ST, 402, MIAMI LAKES, FL 33016 | - |
LC AMENDMENT | 2017-01-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-07 |
AMENDED ANNUAL REPORT | 2024-03-11 |
AMENDED ANNUAL REPORT | 2024-01-22 |
ANNUAL REPORT | 2024-01-19 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-01-10 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-01-11 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State