Search icon

PEVAS GROUP, L.L.C. - Florida Company Profile

Company Details

Entity Name: PEVAS GROUP, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

PEVAS GROUP, L.L.C. 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: 04 May 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Jan 2019 (6 years ago)
Document Number: L09000042761
FEI/EIN Number 27-0163110

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

Address: 831 NW 33rd Avenue, MIAMI, FL 33125
Mail Address: 831 NW 33rd Avenue, MIAMI, FL 33125
ZIP code: 33125
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PAOLO, SBARRA Agent 831 NW 33rd Avenue, MIAMI, FL 33125
SBARRA, PAOLO Manager 831 NW 33rd Avenue, MIAMI, FL 33125

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000134937 EVA SBARRA NAIL ARTIST ACTIVE 2022-10-28 2027-12-31 - 358 SAN LORENZO AVENUE SUITE 3225-1, CORAL GABLES, FL, 33146
G22000134947 TWENTYONEMILLIONS ACTIVE 2022-10-28 2027-12-31 - 1020 SW 13TH AVENUE, MIAMI, FL, 33135
G14000003444 LB CONCIERGE SERVICES EXPIRED 2014-01-09 2019-12-31 - 4121 NW 18TH AVE, MIAMI, FL, 33142

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-05-01 831 NW 33rd Avenue, MIAMI, FL 33125 -
CHANGE OF MAILING ADDRESS 2024-05-01 831 NW 33rd Avenue, MIAMI, FL 33125 -
REGISTERED AGENT ADDRESS CHANGED 2024-05-01 831 NW 33rd Avenue, MIAMI, FL 33125 -
REINSTATEMENT 2019-01-02 - -
REGISTERED AGENT NAME CHANGED 2019-01-02 PAOLO, SBARRA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-06-14
REINSTATEMENT 2019-01-02
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-17
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-04-30

Date of last update: 24 Feb 2025

Sources: Florida Department of State