Entity Name: | PASHA'S UW LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PASHA'S UW 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: | L05000116779 |
FEI/EIN Number |
203894243
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 860 NE 79th Street, MIAMI, FL, 33138, US |
Address: | 1120 NW 14TH STREET, 12TH FLOOR, MIAMI, FL, 33136 |
ZIP code: | 33136 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MALPICA LYDA A | Manager | 860 NE 79th Street, MIAMI, FL, 33138 |
WATTS-FITZGERALD ABIGAIL C | Agent | c/o Devine Goodman Rasco Watts-Fitgerald, Miami, FL, 33131 |
PASHA'S GROUP INC. | Manager | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
LC AMENDMENT | 2015-09-17 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-01-30 | c/o Devine Goodman Rasco Watts-Fitgerald, 777 Brickell Avenue, Suite 850, Miami, FL 33131 | - |
CHANGE OF MAILING ADDRESS | 2015-01-30 | 1120 NW 14TH STREET, 12TH FLOOR, MIAMI, FL 33136 | - |
REGISTERED AGENT NAME CHANGED | 2012-08-16 | WATTS-FITZGERALD, ABIGAIL C | - |
LC NAME CHANGE | 2012-01-13 | PASHA'S UW LLC | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-03-31 | 1120 NW 14TH STREET, 12TH FLOOR, MIAMI, FL 33136 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000245486 | TERMINATED | 1000000658018 | DADE | 2015-02-09 | 2035-02-11 | $ 418.42 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J15000056503 | TERMINATED | 1000000647921 | DADE | 2014-12-05 | 2035-01-08 | $ 1,297.94 | 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 | 2015-01-30 |
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 |
LC Name Change | 2012-01-13 |
ANNUAL REPORT | 2011-04-03 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State