Search icon

THE PCOCK BROTHER'S LLC - Florida Company Profile

Company Details

Entity Name: THE PCOCK BROTHER'S LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE PCOCK BROTHER'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: 05 Nov 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Jan 2025 (4 months ago)
Document Number: L10000115352
FEI/EIN Number 273861708

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

Address: 1058 NW 21st Street, Miami, FL, 33127, US
Mail Address: 3333 RICE ST, SUITE 402, MIAMI, FL, 33133, US
ZIP code: 33127
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PAVAO PEDRO J President 3333 RICE ST, MIAMI, FL, 33133
FREIRE PAVAO ANA C Vice President 3333 RICE ST, MIAMI, FL, 33133
PAVAO PEDRO J Agent 3333 RICE ST, MIAMI, FL, 33133

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000117244 LOOK SEMI JEWELRY EXPIRED 2012-12-06 2017-12-31 - 3333 RICE ST, #402, MIAMI, FL, 33133

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-13 PAVAO, PEDRO JR -
REINSTATEMENT 2025-01-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-08-26 1058 NW 21st Street, Miami, FL 33127 -
REGISTERED AGENT NAME CHANGED 2011-03-30 PAVAO, PEDRO JR -
CHANGE OF MAILING ADDRESS 2011-03-30 1058 NW 21st Street, Miami, FL 33127 -
REGISTERED AGENT ADDRESS CHANGED 2011-03-30 3333 RICE ST, SUITE 402, MIAMI, FL 33133 -

Documents

Name Date
REINSTATEMENT 2025-01-13
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-03-18

Date of last update: 01 May 2025

Sources: Florida Department of State