Search icon

PUMKINNKIRBY , LLC - Florida Company Profile

Company Details

Entity Name: PUMKINNKIRBY , LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

PUMKINNKIRBY , 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: 20 May 2010 (15 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: L10000054285
FEI/EIN Number 27-2619087

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

Address: 5960 N.E. 2AVE., MIAMI, FL 33137
Mail Address: 5960 N.E. 2AVE., MIAMI, FL 33137
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PETIT, BERNEX Agent 1810 N.W. 41ST, MIAMI, FL 33142
PETIT, BERNEX Managing Member 1810 NW 41ST STREET, MIAMI, FL 33142

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000036674 INFINITI HALL EXPIRED 2012-04-17 2017-12-31 - 5960 N.E. 2AVE, MIAMI, FL, 33137
G10000088751 JENIN'S GROCERY STORE EXPIRED 2010-09-28 2015-12-31 - 5960 NE 2ND AVE, MAIMI, FL, 33137

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2011-11-02 1810 N.W. 41ST, MIAMI, FL 33142 -
REINSTATEMENT 2011-11-02 - -
CHANGE OF MAILING ADDRESS 2011-11-02 5960 N.E. 2AVE., MIAMI, FL 33137 -
REGISTERED AGENT NAME CHANGED 2011-11-02 PETIT, BERNEX -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2011-09-12 5960 N.E. 2AVE., MIAMI, FL 33137 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000397472 TERMINATED 1000000430018 MIAMI-DADE 2013-02-06 2033-02-13 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-03-11
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-30
REINSTATEMENT 2011-11-02
Florida Limited Liability 2010-05-20

Date of last update: 23 Feb 2025

Sources: Florida Department of State