Entity Name: | MICHELE POMMIER ENDEAVORS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MICHELE POMMIER ENDEAVORS, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 30 Mar 2007 (18 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 26 Jul 2012 (13 years ago) |
Document Number: | L07000034931 |
FEI/EIN Number |
30-0882786
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5255 Collins Avenue, Unit 8G, Miami Beach, FL, 33140, US |
Mail Address: | 5255 Collins Avenue, Unit 8G, Miami Beach, FL, 33140, US |
ZIP code: | 33140 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
POMMIER MICHELE | Managing Member | 5255 Collins Avenue, Miami Beach, FL, 33140 |
HUTCHINS CHRISTOPHER M | Agent | 8520 SW 86th Court, MIAMI, FL, 33143 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-01-28 | 5255 Collins Avenue, Unit 8G, Miami Beach, FL 33140 | - |
CHANGE OF MAILING ADDRESS | 2023-01-28 | 5255 Collins Avenue, Unit 8G, Miami Beach, FL 33140 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-06-13 | 8520 SW 86th Court, MIAMI, FL 33143 | - |
PENDING REINSTATEMENT | 2012-07-27 | - | - |
REINSTATEMENT | 2012-07-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2008-04-29 | HUTCHINS, CHRISTOPHER M | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-01-28 |
ANNUAL REPORT | 2022-02-23 |
ANNUAL REPORT | 2021-01-13 |
ANNUAL REPORT | 2020-01-24 |
ANNUAL REPORT | 2019-06-13 |
ANNUAL REPORT | 2018-03-01 |
ANNUAL REPORT | 2017-04-11 |
ANNUAL REPORT | 2016-03-02 |
ANNUAL REPORT | 2015-01-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State