Search icon

PRETTA LLC - Florida Company Profile

Company Details

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

PRETTA 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: 28 Dec 2009 (15 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 16 Apr 2015 (10 years ago)
Document Number: L09000122286
FEI/EIN Number 272212450

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

Address: 475 BRICKELL AVE.,, 2907, MIAMI, FL, 33131
Mail Address: 475 BRICKELL AVE.,, 2907, MIAMI, FL, 33131
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Bell Jr Cleotha Manager 475 BRICKELL AVE.,, MIAMI, FL, 33131
MELELLA ANTONIO Manager 475 BRICKELL AVE. #2907, MIAMI, FL, 33131
ALVAREZ HECTOR I Agent LAW OFFICE OF HECTOR ALVAREZ III PA, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-10 LAW OFFICE OF HECTOR ALVAREZ III PA, 350 Menores Avenue, CORAL GABLES, FL 33134 -
LC AMENDMENT 2015-04-16 - -
REGISTERED AGENT NAME CHANGED 2012-03-19 ALVAREZ, HECTOR III ESQ -
CHANGE OF PRINCIPAL ADDRESS 2012-03-15 475 BRICKELL AVE.,, 2907, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2012-03-15 475 BRICKELL AVE.,, 2907, MIAMI, FL 33131 -

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-02-23
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State