Entity Name: | PASHA'S MANAGEMENT LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 04 Feb 2004 (21 years ago) |
Date of dissolution: | 27 May 2016 (9 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 27 May 2016 (9 years ago) |
Document Number: | L04000009891 |
FEI/EIN Number | 200715935 |
Address: | 860 NE 79th Street, MIAMI, FL, 33138, US |
Mail Address: | 860 NE 79th Street, MIAMI, FL, 33138, US |
ZIP code: | 33138 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WATTS-FITZGERALD ABIGAIL C | Agent | C/O Devine Goodman Rasco Watts-FitzGerald, Miami, FL, 33131 |
Name | Role |
---|---|
PASHA'S GROUP INC. | Manager |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2016-05-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-01-30 | 860 NE 79th Street, Suite A, MIAMI, FL 33138 | No data |
CHANGE OF MAILING ADDRESS | 2015-01-30 | 860 NE 79th Street, Suite A, MIAMI, FL 33138 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-01-30 | C/O Devine Goodman Rasco Watts-FitzGerald, 777 Brickell Avenue, Suite 850, Miami, FL 33131 | No data |
REGISTERED AGENT NAME CHANGED | 2012-08-16 | WATTS-FITZGERALD, ABIGAIL C | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000602124 | ACTIVE | 1000000645561 | DADE | 2014-11-10 | 2025-05-22 | $ 343.60 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2015-01-30 |
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 | 2010-03-30 |
ANNUAL REPORT | 2009-04-13 |
ANNUAL REPORT | 2008-02-12 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State