Search icon

PACIFIC HILL LLC - Florida Company Profile

Company Details

Entity Name: PACIFIC HILL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PACIFIC HILL 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: 15 Jan 2009 (16 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 15 Sep 2011 (14 years ago)
Document Number: L09000004998
FEI/EIN Number 26-4050037

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

Mail Address: 13245 SW 71st Ave, Pinecrest, FL, 33156, US
Address: 3201 SW 67th Ave, SUITE B, MIAMI, FL, 33155, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUONACCORDO JOSEFINA Auth 13245 SW 71st Ave, Pinecrest, FL, 33156
BUONACCORDO JOSEFINA Agent 13245 SW 71st Ave, Pinecrest, FL, 33156

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000031522 HORA HORA LOCA EXPIRED 2015-03-26 2020-12-31 - 11431 LAKESIDE DRIVE, APT #1109, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-03 3201 SW 67th Ave, SUITE B, MIAMI, FL 33155 -
CHANGE OF MAILING ADDRESS 2022-02-03 3201 SW 67th Ave, SUITE B, MIAMI, FL 33155 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-03 13245 SW 71st Ave, Pinecrest, FL 33156 -
REGISTERED AGENT NAME CHANGED 2012-08-29 BUONACCORDO, JOSEFINA -
LC AMENDMENT 2011-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000282362 TERMINATED 1000000890091 DADE 2021-05-27 2041-06-09 $ 425.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-05-23
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-03-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State