Search icon

PASHA'S BRICKELL AVENUE LLC - Florida Company Profile

Company Details

Entity Name: PASHA'S BRICKELL AVENUE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PASHA'S BRICKELL AVENUE 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: 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: 04 Feb 2004 (21 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L04000009833
FEI/EIN Number 200716366

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

Mail Address: 860 NE 79th Street, Miami, FL, 33138, US
Address: 1414 BRICKELL AVENUE, MIAMI, FL, 33131
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MALPICA LYDA A Manager 860 NE 79th Street, Miami, FL, 33138
WATTS-FITZGERALD ABIGAIL C Agent C/O WEISS SEROTA HELFMAN, ET AL., CORAL GABLE, FL, 33134
PASHA'S GROUP INC. Manager -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC AMENDMENT 2015-09-17 - -
CHANGE OF MAILING ADDRESS 2015-01-14 1414 BRICKELL AVENUE, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2012-08-16 WATTS-FITZGERALD, ABIGAIL C -
REGISTERED AGENT ADDRESS CHANGED 2012-08-16 C/O WEISS SEROTA HELFMAN, ET AL., 2525 PONCE DE LEON BLVD., SUITE 700, CORAL GABLE, FL 33134 -
CHANGE OF PRINCIPAL ADDRESS 2005-02-07 1414 BRICKELL AVENUE, MIAMI, FL 33131 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000049359 TERMINATED 1000000645449 DADE 2014-11-12 2035-01-08 $ 2,056.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14001180198 TERMINATED 1000000645450 DADE 2014-11-10 2024-12-17 $ 7,977.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2016-04-29
LC Amendment 2015-09-17
ANNUAL REPORT 2015-01-14
ANNUAL REPORT 2014-05-29
ANNUAL REPORT 2013-04-30
CORLCMMRES 2012-12-10
Reg. Agent Change 2012-08-16
ANNUAL REPORT 2012-04-20
ANNUAL REPORT 2011-04-02
ANNUAL REPORT 2010-03-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State