Entity Name: | PASHA'S AVENTURA LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PASHA'S AVENTURA 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. |
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: | 06 Dec 2005 (19 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: | L05000116450 |
FEI/EIN Number |
203894339
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 19501 BISCAYNE BLVD, UNIT 1433, AVENTURA, FL, 33180, US |
Mail Address: | 860 NE 79th Street, Miami, FL, 33138, US |
ZIP code: | 33180 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PASHA'S GROUP INC. | Manager | - |
MALPICA LYDA A | Manager | 860 NE 79th Street, Miami, FL, 33138 |
WATTS-FITZGERALD ABIGAIL C | Agent | C/O WEISS SEROTA HELFMAN, ET AL, CORAL GABLES, FL, 33134 |
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 | 19501 BISCAYNE BLVD, UNIT 1433, AVENTURA, FL 33180 | - |
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 GABLES, FL 33134 | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-03-31 | 19501 BISCAYNE BLVD, UNIT 1433, AVENTURA, FL 33180 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000689659 | TERMINATED | 1000000682314 | DADE | 2015-06-10 | 2035-06-17 | $ 1,682.17 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J15000689667 | TERMINATED | 1000000682316 | DADE | 2015-06-10 | 2025-06-17 | $ 1,655.24 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J15000599346 | TERMINATED | 1000000622422 | MIAMI-DADE | 2014-05-12 | 2025-05-22 | $ 723.87 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
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 | 2011-04-03 |
ANNUAL REPORT | 2010-03-31 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State