Search icon

PACHI BOUTIQUE LLC - Florida Company Profile

Company Details

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

PACHI BOUTIQUE 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: 10 Aug 2010 (15 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 14 Feb 2022 (3 years ago)
Document Number: L10000083908
FEI/EIN Number NOT APPLICABLE

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

Address: 5750 N FEDERAL HWY, FORT LAUDERDALE, FL, 33308, US
Mail Address: 5750 N FEDERAL HWY, FORT LAUDERDALE, FL, 33308, US
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAYIM PATRICIA Managing Member 5750 N FEDERAL HWY, FORT LAUDERDALE, FL, 33308
HAYIM GARRETT Managing Member 5750 N FEDERAL HWY, FORT LAUDERDALE, FL, 33308
KURKIN ALEX Agent 18851 NE 29TH AVENUE, AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
LC AMENDMENT 2022-02-14 - -
CHANGE OF MAILING ADDRESS 2018-03-30 5750 N FEDERAL HWY, FORT LAUDERDALE, FL 33308 -
REGISTERED AGENT NAME CHANGED 2018-03-30 KURKIN, ALEX -
REINSTATEMENT 2018-03-30 - -
CHANGE OF PRINCIPAL ADDRESS 2018-03-30 5750 N FEDERAL HWY, FORT LAUDERDALE, FL 33308 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2012-03-22 18851 NE 29TH AVENUE, SUITE 303, AVENTURA, FL 33180 -
REINSTATEMENT 2012-03-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-04-20
LC Amendment 2022-02-14
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-02-22
REINSTATEMENT 2018-03-30
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-02-12

Date of last update: 02 Mar 2025

Sources: Florida Department of State