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 |
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 |
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 |
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 | - |
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 |
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