Search icon

THE PFEFFER GROUP LLC - Florida Company Profile

Company Details

Entity Name: THE PFEFFER GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE PFEFFER GROUP LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 23 Jan 2002 (23 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 24 Nov 2009 (15 years ago)
Document Number: L02000001707
FEI/EIN Number 043665676

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

Address: 15923 Biscayne Boulevard, Miami, FL, 33160, US
Mail Address: 15923 Biscayne, Miami, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PFEFFER ERIC E Manager 19333 COLLINS AVE. #2504, SUNNY ISLES BEACH, FL, 33160
PFEFFER CARLA C Manager 19333 COLLINS AVE. #2504, SUNNY ISLES BEACH, FL, 33160
PFEFFER ERIC E Agent 15923 Biscayne Blvd, Miami, FL, 33160

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000179780 DOCK & ROCK EXPIRED 2009-12-01 2014-12-31 - 1250 E HALLANDALE BEACH BOULEVARD, SUITE 502A, HALLANDALE, FL, 33009

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-03-19 15923 Biscayne Blvd, Suite 201B, Miami, FL 33160 -
CHANGE OF PRINCIPAL ADDRESS 2018-01-18 15923 Biscayne Boulevard, Suite 201 B, Miami, FL 33160 -
CHANGE OF MAILING ADDRESS 2018-01-18 15923 Biscayne Boulevard, Suite 201 B, Miami, FL 33160 -
CANCEL ADM DISS/REV 2009-11-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2008-01-03 PFEFFER, ERIC E -

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-01-18
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-03-10
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-01-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State