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. |
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 |
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 |
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 |
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 | - |
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