Search icon

BRAVO IMAGING, INC.

Company Details

Entity Name: BRAVO IMAGING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 13 Nov 2015 (9 years ago)
Document Number: P15000093072
FEI/EIN Number 47-5612698
Address: 3911 SW 47th Avenue - Suite 901, Davie, FL, 33314, US
Mail Address: 3911 SW 47th Avenue - Suite 901, Davie, FL, 33314, US
ZIP code: 33314
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BRAVO IMAGING INC 401(K) PROFIT SHARING PLAN & TRUST 2023 475612698 2024-04-30 BRAVO IMAGING INC 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541990
Sponsor’s telephone number 9548502247
Plan sponsor’s address 3911 SW 47TH AVE STE 901, DAVIE, FL, 33314

Signature of

Role Plan administrator
Date 2024-04-30
Name of individual signing LORI BELL
Valid signature Filed with authorized/valid electronic signature
BRAVO IMAGING INC 401(K) PROFIT SHARING PLAN & TRUST 2022 475612698 2023-06-14 BRAVO IMAGING INC 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541990
Sponsor’s telephone number 9548502247
Plan sponsor’s address 3911 SW 47TH AVE STE 901, DAVIE, FL, 33314

Signature of

Role Plan administrator
Date 2023-06-14
Name of individual signing LORI BELL
Valid signature Filed with authorized/valid electronic signature
BRAVO IMAGING INC 401(K) PROFIT SHARING PLAN & TRUST 2021 475612698 2022-06-10 BRAVO IMAGING INC 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541990
Sponsor’s telephone number 9548502247
Plan sponsor’s address 3911 SW 47TH AVE STE 901, DAVIE, FL, 33314

Signature of

Role Plan administrator
Date 2022-06-10
Name of individual signing JOHN BRAVO
Valid signature Filed with authorized/valid electronic signature
BRAVO IMAGING INC 401(K) PROFIT SHARING PLAN & TRUST 2020 475612698 2021-06-09 BRAVO IMAGING INC 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541990
Sponsor’s telephone number 9548502247
Plan sponsor’s address 3911 SW 47TH AVE STE 901, DAVIE, FL, 33314

Signature of

Role Plan administrator
Date 2021-06-09
Name of individual signing ARELYS GREENUP
Valid signature Filed with authorized/valid electronic signature
BRAVO IMAGING INC 401(K) PROFIT SHARING PLAN & TRUST 2019 475612698 2020-07-21 BRAVO IMAGING INC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541990
Sponsor’s telephone number 9548502247
Plan sponsor’s address 3911 SW 47TH AVE STE 901, DAVIE, FL, 33314

Signature of

Role Plan administrator
Date 2020-07-21
Name of individual signing JOHN BRAVO
Valid signature Filed with authorized/valid electronic signature
BRAVO IMAGING INC 401 K PROFIT SHARING PLAN TRUST 2018 475612698 2019-07-11 BRAVO IMAGING INC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541990
Sponsor’s telephone number 9548502247
Plan sponsor’s address 3911 SW 47TH AVE STE 901, DAVIE, FL, 33314

Signature of

Role Plan administrator
Date 2019-07-11
Name of individual signing JOHN BRAVO
Valid signature Filed with authorized/valid electronic signature
BRAVO IMAGING INC 401 K PROFIT SHARING PLAN TRUST 2017 475612698 2018-07-18 BRAVO IMAGING INC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541990
Sponsor’s telephone number 9548502247
Plan sponsor’s address 3911 SW 47TH AVE STE 901, DAVIE, FL, 33314

Signature of

Role Plan administrator
Date 2018-07-18
Name of individual signing ARELYS GREENUP
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
BRAVO JOHN Agent 3911 SW 47th Avenue - Suite 901, Davie, FL, 33314

President

Name Role Address
BRAVO JOHN President 4132 AMBER LANE, WESTON, FL, 33331

Treasurer

Name Role Address
TORRES LINA Treasurer 4132 AMBER LANE, WESTON, FL, 33331

Director

Name Role Address
PONTILLO FRANK Director 4132 AMBER LANE, WESTON, FL, 33331

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-02-13 3911 SW 47th Avenue - Suite 901, Davie, FL 33314 No data
CHANGE OF MAILING ADDRESS 2017-02-13 3911 SW 47th Avenue - Suite 901, Davie, FL 33314 No data
REGISTERED AGENT ADDRESS CHANGED 2017-02-13 3911 SW 47th Avenue - Suite 901, Davie, FL 33314 No data

Documents

Name Date
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-05-05
Domestic Profit 2015-11-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State