Search icon

CARBRAIN, LLC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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