Search icon

PRONTO BAIT, L.L.C. - Florida Company Profile

Company Details

Entity Name: PRONTO BAIT, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PRONTO BAIT, L.L.C. 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: 12 Sep 2003 (22 years ago)
Document Number: L03000034672
FEI/EIN Number 200228708

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

Address: 21431 HIGHLAND LAKES BLVD, MIAMI, FL, 33179, US
Mail Address: 21431 HIGHLAND LAKES BLVD, MIAMI, FL, 33179, US
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRIK BENI Managing Member 21431 Highland Lakes Blvd, Miami, FL, 33179
BRIK MYRIAM Manager 21431 Highland Lakes Blvd, Miami, FL, 33179
SALAMA DIMITRI LEA A Agent LARRY J. BEHAR, PA, FT LAUDERDALE, FL, 33316

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000013699 BENI BRIK, P.A ACTIVE 2017-02-06 2027-12-31 - 21431 HIGHLAND LAKES BLVD, MIAMI, FL, 33179
G11000011103 MIRIAM LOPEZ DE BRIK, PA EXPIRED 2011-01-28 2016-12-31 - 1625 NORTH COMMERCE PARKWAY, SUITE 320, WESTON, FL, 33326
G08193900052 BENI BRIK, PA EXPIRED 2008-07-08 2013-12-31 - 1625 NORTH COMMERCE PARKWAY, SUITE 315, WESTON, FL, 33326

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-11 21431 HIGHLAND LAKES BLVD, MIAMI, FL 33179 -
CHANGE OF MAILING ADDRESS 2020-06-11 21431 HIGHLAND LAKES BLVD, MIAMI, FL 33179 -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-02-07
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-02-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State