Entity Name: | BRAMID HOLDINGS CORP |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 09 Jul 2018 (7 years ago) |
Document Number: | P18000059508 |
FEI/EIN Number | 83-1160070 |
Address: | 6161 Blue Lagoon Drive,, Miami, FL, 33126, US |
Mail Address: | 6161 Blue Lagoon Drive,, Miami, FL, 33126, US |
ZIP code: | 33126 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
REGISTERED AGENTS INC | Agent |
Name | Role | Address |
---|---|---|
BIDDULPH HENRY | President | 224 DATURA STREET STE 509, WEST PALM BEACH, FL, 33401 |
Name | Role | Address |
---|---|---|
LONGOBARDI JOSEPH | Secretary | 224 DATURA STREET STE 509, WEST PALM BEACH, FL, 33401 |
Name | Role | Address |
---|---|---|
MONTEIRO RYAN | Treasurer | 224 DATURA STREET STE 509, WEST PALM BEACH, FL, 33401 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000121871 | BRAMID LIMITED | ACTIVE | 2022-09-27 | 2027-12-31 | No data | 81056 LEESIDE CT, FERNANDINA BEACH, FL, 32034 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-02-28 | 7901 4TH ST N STE 300, ST. PETERSBURG, FL 33702 | No data |
REGISTERED AGENT NAME CHANGED | 2024-02-13 | REGISTERED AGENTS INC | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-01-10 | 6161 Blue Lagoon Drive,, Suite 475, Miami, FL 33126 | No data |
CHANGE OF MAILING ADDRESS | 2022-01-10 | 6161 Blue Lagoon Drive,, Suite 475, Miami, FL 33126 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-28 |
Reg. Agent Change | 2024-02-13 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-01-10 |
ANNUAL REPORT | 2021-02-19 |
ANNUAL REPORT | 2020-06-09 |
ANNUAL REPORT | 2019-04-30 |
Domestic Profit | 2018-07-09 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State