Search icon

PASHA'S AVENTURA LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

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 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 -

Debts

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

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 2011-04-03
ANNUAL REPORT 2010-03-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State