Search icon

BraMa LLC

Company Details

Entity Name: BraMa LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 03 Aug 2021
Business ALEI: 2318292
Annual report due: 31 Mar 2025
NAICS code: 531110 - Lessors of Residential Buildings and Dwellings
Business address: 310 Broadway, Trumbull, CT, 06611-1383, United States
Mailing address: 310 Broadway, Trumbull, CT, United States, 06611-1383
ZIP code: 06611
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: uncleedgar23@aol.com

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Michael McCabe Agent 112 Broad St, Milford, CT, 06460-4725, United States 112 Broad St, Milford, CT, 06460-4725, United States +1 917-405-7862 attorneymikemccabe@yahoo.com 23 Sunnyside Ct, Milford, CT, 06460-3433, United States

Officer

Name Role Residence address
Edgar Perez Officer 310 Broadway, Trumbull, CT, 06611-1383, United States

History

Type Old value New value Date of change
Name change Edgar Perez, LLC BraMa LLC 2023-04-01

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012133598 2024-03-20 No data Annual Report Annual Report No data
BF-0011753764 2023-03-28 2023-04-01 Name Change Amendment Certificate of Amendment No data
BF-0011123798 2023-03-25 No data Annual Report Annual Report No data
BF-0010273566 2022-03-13 No data Annual Report Annual Report 2022
BF-0010095955 2021-08-03 No data Business Formation Certificate of Organization No data

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website