Search icon

PASCALE'S LLC - Florida Company Profile

Company Details

Entity Name: PASCALE'S LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PASCALE'S 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: 11 Oct 2010 (15 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 15 Oct 2019 (6 years ago)
Document Number: L10000106009
FEI/EIN Number 300656161

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

Address: 5893 NW 108 PL, DORAL, FL, 33178, US
Mail Address: 5893 NW 108 PL, DORAL, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EID WALID N Managing Member 5893 nw 108 place, DORAL, FL, 33178
DOURADO ANA T Managing Member 5893 nw 108 place, DORAL, FL, 331782842
marcelo-robaina magada Agent 6505 blue lagood dr., miami, FL, 33126

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000075195 PASCALE'S FOOD COMPANY ACTIVE 2021-06-04 2026-12-31 - 1902 NW 2ND AVE, DELRAY BEACH, FL, 33444

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-26 5893 NW 108 PL, DORAL, FL 33178 -
CHANGE OF MAILING ADDRESS 2023-04-26 5893 NW 108 PL, DORAL, FL 33178 -
LC AMENDMENT 2019-10-15 - -
REGISTERED AGENT ADDRESS CHANGED 2019-10-15 6505 blue lagood dr., suite 130, miami, FL 33126 -
REGISTERED AGENT NAME CHANGED 2018-10-15 marcelo-robaina, magada -
REINSTATEMENT 2011-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-25
LC Amendment 2019-10-15
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-04

Date of last update: 03 Apr 2025

Sources: Florida Department of State