Entity Name: | BRAGA SERVICES INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BRAGA SERVICES INC is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: | 22 Feb 2012 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 08 Feb 2017 (8 years ago) |
Document Number: | P12000018152 |
FEI/EIN Number |
45-4599779
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9500 SW 3RD STREET, BOCA RATON, FL, 33428, US |
Mail Address: | 9500 SW 3RD STREET, BOCA RATON, FL, 33428, US |
ZIP code: | 33428 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GRANIFFO LUCIANA B | President | 9500 SW 3RD STREET, BOCA RATON, FL, 33428 |
BRAGA ALBERTO S | Secretary | 9500 SW 3RD STREET, BOCA RATON, FL, 33428 |
USBR ACCOUNTING & TAX SERVICES LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-04-08 | USBR ACCOUNTING & TAX SERVICES LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-08 | 1510 N 70TH TERRACE, HOLLYWOOD, FL 33024 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-09-30 | 9500 SW 3RD STREET, 149 C, BOCA RATON, FL 33428 | - |
CHANGE OF MAILING ADDRESS | 2020-09-30 | 9500 SW 3RD STREET, 149 C, BOCA RATON, FL 33428 | - |
REINSTATEMENT | 2017-02-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-26 |
ANNUAL REPORT | 2023-04-08 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-06-09 |
AMENDED ANNUAL REPORT | 2020-09-30 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-28 |
ANNUAL REPORT | 2018-04-30 |
AMENDED ANNUAL REPORT | 2017-04-26 |
REINSTATEMENT | 2017-02-08 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State