Search icon

PASHMO, LLC - Florida Company Profile

Company Details

Entity Name: PASHMO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PASHMO, 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: 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: 07 May 2007 (18 years ago)
Document Number: L07000048464
FEI/EIN Number 208982546

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2149 REGENTS BOULEVARD, WEST PALM BEACH, FL, 33409, US
Mail Address: 2149 REGENTS BLVD, WEST PALM BEACH, FL, 33409, US
ZIP code: 33409
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOMENI BADRIE Manager 2149 REGENTS BOULEVARD, WEST PALM BEACH, FL, 33409
MOMENI RAZI E Manager 2149 REGENTS BLVD, WEST PALM BEACH, FL, 33409
MOMENI EDDIE Agent 2149 REGENTS BOULEVARD, WEST PALM BEACH, FL, 33409

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000057324 PASHMELINO ACTIVE 2025-04-28 2030-12-31 - 2149 REGENTS BLVD, WEST PALM BEACH, FL, 33409
G11000038179 SLICEMYPAYMENTS.COM EXPIRED 2011-04-19 2016-12-31 - P.O BOX 51, WEST PALM BEACH, FL, 33402

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2019-06-16 2149 REGENTS BOULEVARD, WEST PALM BEACH, FL 33409 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-03 2149 REGENTS BOULEVARD, WEST PALM BEACH, FL 33409 -
CHANGE OF PRINCIPAL ADDRESS 2014-03-23 2149 REGENTS BOULEVARD, WEST PALM BEACH, FL 33409 -
REGISTERED AGENT NAME CHANGED 2014-03-23 MOMENI, EDDIE -

Documents

Name Date
ANNUAL REPORT 2024-03-24
ANNUAL REPORT 2023-04-02
ANNUAL REPORT 2022-03-06
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-03-25
AMENDED ANNUAL REPORT 2019-06-16
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-04-03

Date of last update: 02 May 2025

Sources: Florida Department of State