Search icon

BRAHMA HOLDINGS, INC.

Company Details

Entity Name: BRAHMA HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 05 Aug 2004 (20 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P04000114514
FEI/EIN Number 651279676
Address: 1650 n university dr, pembroke pines, FL, 33024, US
Mail Address: 1650 n university dr, pembroke pines, FL, 33024, US
ZIP code: 33024
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
REYES ABRAHAM E Agent 1006 Monterey St, Coral Gables, FL, 33134

President

Name Role Address
REYES ABRAHAM E President 1006 Monterey St, Coral Gables, FL, 33134

Vice President

Name Role Address
ARENCIBIA GERSON Vice President 2800 CRYSTAL COURT, MIAMI, FL, 33133

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000085945 BRAHMA MARATHON ACTIVE 2022-07-20 2027-12-31 No data 2735 NW 7TH ST, MIAMI, FL, 33125

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REGISTERED AGENT NAME CHANGED 2022-01-14 REYES, ABRAHAM E No data
CHANGE OF MAILING ADDRESS 2021-09-01 1650 n university dr, pembroke pines, FL 33024 No data
CHANGE OF PRINCIPAL ADDRESS 2021-09-01 1650 n university dr, pembroke pines, FL 33024 No data
AMENDMENT AND NAME CHANGE 2021-07-09 BRAHMA HOLDINGS, INC. No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-29 1006 Monterey St, Coral Gables, FL 33134 No data
REINSTATEMENT 2020-09-11 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
AMENDMENT 2008-11-03 No data No data
NAME CHANGE AMENDMENT 2008-08-18 THE BRAMA GROUP, INC. No data

Documents

Name Date
ANNUAL REPORT 2022-01-14
Amendment and Name Change 2021-07-09
ANNUAL REPORT 2021-04-29
REINSTATEMENT 2020-09-11
ANNUAL REPORT 2009-04-30
Amendment 2008-11-03
Name Change 2008-08-18
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-02-08
Off/Dir Resignation 2006-11-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State