Search icon

PACU LLC - Florida Company Profile

Company Details

Entity Name: PACU LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

PACU 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: 18 Mar 2008 (17 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L08000028046
FEI/EIN Number 26-2198879

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

Mail Address: 1096 NORMANDY DRIVE, MIAMI BEACH, FL 33141
Address: 1096 Normandy Drive, MIAMI BEACH, FL 33141
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARUSILLO, MARIO Manager 1096 Normandy Drive, MIAMI BEACH, FL 33141
Bravo , Crystal Natalie Secretary 1096 NORMANDY DRIVE, MIAMI BEACH, FL 33141
TAXES BY GEORGE LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000043987 HAIR BY MARIO BEAUTY SALON EXPIRED 2012-05-10 2017-12-31 - 7405 COLLINS AVE, MIAMI BEACH, FL, 33141
G11000090290 PARADISE UNISEX SALON PACU LLC EXPIRED 2011-09-13 2016-12-31 - 7405 COLLINS AVE, MIAMI BEACH, FL, 33141

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-05-20 7455 Collins ave, 209, MIAMI BEACH, FL 33141 -
REINSTATEMENT 2022-05-20 - -
CHANGE OF PRINCIPAL ADDRESS 2022-05-20 1096 Normandy Drive, MIAMI BEACH, FL 33141 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2021-04-30 1096 Normandy Drive, MIAMI BEACH, FL 33141 -
REINSTATEMENT 2020-10-21 - -
REGISTERED AGENT NAME CHANGED 2020-10-21 TAXES BY GEORGE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2015-01-26 - -

Documents

Name Date
REINSTATEMENT 2022-05-20
REINSTATEMENT 2020-10-21
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-04-14
REINSTATEMENT 2015-01-26
ANNUAL REPORT 2012-04-13
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-04-28

Date of last update: 25 Feb 2025

Sources: Florida Department of State