Search icon

PASTEUR MEDICAL HOLDINGS 2, LLC - Florida Company Profile

Company Details

Entity Name: PASTEUR MEDICAL HOLDINGS 2, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PASTEUR MEDICAL HOLDINGS 2, 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: 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: 03 Mar 2010 (15 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L10000024169
FEI/EIN Number 272511516

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

Address: 8000 GOVERNORS SQUARE BLVD, STE 201, MIAMI LAKES, FL, 33016, US
Mail Address: 8000 GOVERNORS SQUARE BLVD, STE 201, MIAMI LAKES, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NECUZE GERARDO Manager 8000 GOVERNORS SQUARE BLVD STE 201, MIAMI LAKES, FL, 33016
PEREZ LUIS A Manager 8000 GOVERNORS SQUARE BLVD STE 201, MIAMI LAKES, FL, 33016
Enriquez Manuel A Manager 8000 GOVERNORS SQUARE BLVD, MIAMI LAKES, FL, 33016
BARTHET PATRICK C Agent 200 S. BISCAYNE BLVD., MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2011-03-04 8000 GOVERNORS SQUARE BLVD, STE 201, MIAMI LAKES, FL 33016 -
CHANGE OF MAILING ADDRESS 2011-03-04 8000 GOVERNORS SQUARE BLVD, STE 201, MIAMI LAKES, FL 33016 -

Documents

Name Date
ANNUAL REPORT 2016-03-17
ANNUAL REPORT 2015-03-11
ANNUAL REPORT 2014-02-20
AMENDED ANNUAL REPORT 2013-07-16
ANNUAL REPORT 2013-01-11
ANNUAL REPORT 2012-01-12
CORLCMMRES 2011-06-02
ANNUAL REPORT 2011-03-04
Florida Limited Liability 2010-03-03

Date of last update: 03 May 2025

Sources: Florida Department of State