Search icon

PCPP INC - Florida Company Profile

Company Details

Entity Name: PCPP INC
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 20 Jul 2011 (14 years ago)
Date of dissolution: 02 May 2017 (8 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 02 May 2017 (8 years ago)
Document Number: F11000002946
FEI/EIN Number 451442479

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 12825 NE 4th Avenue, North Miami, FL, 33161, US
Mail Address: 12825 NE 4th Avenue, North Miami, FL, 33161, US
ZIP code: 33161
County: Miami-Dade
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
REID ANDRE President 12825 NE 4th Avenue, North Miami, FL, 33161
FARIA ANA P Vice President 12825 NE 4th Avenue, North Miami, FL, 33161
SIMPLYLEGAL Agent 1395 Brickell Avenue, Miami, FL, 33131

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000026256 ORGANIC BITES EXPIRED 2015-03-12 2020-12-31 - 12825 NE 4TH AVENUE, NORTH MIAMI, FL, 33161
G14000021413 TAPERIA RACA EXPIRED 2014-02-28 2019-12-31 - 7010 BISCAYNE BLVD, MIAMI, FL, 33138
G13000066295 METRO ORGANIC BISTRO EXPIRED 2013-07-01 2018-12-31 - 21 SE 1 ST AVE, 3RD FLOOR, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
WITHDRAWAL 2017-05-02 - -
REGISTERED AGENT NAME CHANGED 2016-03-10 SIMPLYLEGAL -
REGISTERED AGENT ADDRESS CHANGED 2016-03-10 1395 Brickell Avenue, Suite 900, Miami, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2015-03-12 12825 NE 4th Avenue, North Miami, FL 33161 -
CHANGE OF MAILING ADDRESS 2015-03-12 12825 NE 4th Avenue, North Miami, FL 33161 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000371541 TERMINATED 1000000597011 MIAMI-DADE 2014-03-17 2034-03-21 $ 387.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-03-12
Off/Dir Resignation 2015-03-05
ANNUAL REPORT 2014-03-18
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-07-11
Foreign Profit 2011-07-20

Date of last update: 02 Mar 2025

Sources: Florida Department of State