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. |
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 |
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 |
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 |
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 | - | - |
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