Entity Name: | PACU LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
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. |
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 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L08000028046 |
FEI/EIN Number |
262198879
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1096 Normandy Drive, MIAMI BEACH, FL, 33141, US |
Mail Address: | 1096 NORMANDY DRIVE, MIAMI BEACH, FL, 33141, US |
ZIP code: | 33141 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CARUSILLO MARIO | Manager | 1096 Normandy Drive, MIAMI BEACH, FL, 33141 |
Bravo Crystal N | Secretary | 1096 NORMANDY DRIVE, MIAMI BEACH, FL, 33141 |
TAXES BY GEORGE LLC | Agent | - |
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 |
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 | - | - |
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: 02 Apr 2025
Sources: Florida Department of State