Search icon

PETRUS FOOD BRICKELL, L.L.C. - Florida Company Profile

Company Details

Entity Name: PETRUS FOOD BRICKELL, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PETRUS FOOD BRICKELL, 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: 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: 29 Jul 2009 (16 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L09000073151
FEI/EIN Number 270667001

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

Address: 75 S.E. 6 TH ST., 102, MIAMI, FL, 33131
Mail Address: 2223 SW , 13 Th. St. Second Floor, MIAMI, FL, 33145, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PARQUEMOTRIZ, S.A. Managing Member 2223 SW , 13 Th. St. Second Floor, MIAMI, FL, 33145
HERNANDEZ SUCRE PEDRO Manager 2223 SW , 13 Th. St. Second Floor, MIAMI, FL, 33145
HERNANDEZ PARIS CARLOS Manager 2223 SW , 13 Th. St. Second Floor, MIAMI, FL, 33145
HERNANDEZ SUCRE PEDRO Agent 2223 SW , 13 Th. St. Second Floor, MIAMI, FL, 33145

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000094089 PETRUS GOURMET MARKET EXPIRED 2014-09-15 2019-12-31 - 79 SHORE DR W, MIAMI, FL, 33133
G13000073350 PIZZA RUSTICA BRICKELL EXPIRED 2013-07-23 2018-12-31 - 75 SE 6TH STREET # 102, MIAMI, FL, 33131
G09000158593 PIZZA RUSTICA BRICKELL LLC EXPIRED 2009-09-24 2014-12-31 - 5785 SW 54 TER., MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF MAILING ADDRESS 2015-03-29 75 S.E. 6 TH ST., 102, MIAMI, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2015-03-29 2223 SW , 13 Th. St. Second Floor, MIAMI, FL 33145 -
CHANGE OF PRINCIPAL ADDRESS 2011-04-12 75 S.E. 6 TH ST., 102, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2010-09-03 HERNANDEZ SUCRE, PEDRO -

Documents

Name Date
ANNUAL REPORT 2015-03-29
ANNUAL REPORT 2014-03-17
ANNUAL REPORT 2013-04-05
ANNUAL REPORT 2012-04-19
ANNUAL REPORT 2011-04-12
ANNUAL REPORT 2010-09-03
Florida Limited Liability 2009-07-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State