Search icon

PASCAL BABY, LLC - Florida Company Profile

Company Details

Entity Name: PASCAL BABY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PASCAL BABY, 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 Apr 2012 (13 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L12000054012
FEI/EIN Number 45-5115338

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

Address: 309 NE 61st Street, Miami, FL, 33137, US
Mail Address: 309 NE 61st Street, Miami, FL, 33137, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SALOMON LEONARDO President 309 NE 61st Street, Miami, FL, 33137
SALOMON LEONARDO Manager 309 NE 61st Street, Miami, FL, 33137
LAREDO AGUSTINA Manager 309 NE 61st Street, Miami, FL, 33137
LAW CENTER OF THE AMERICAS, LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000072560 BABYCOTTONS EXPIRED 2012-07-20 2017-12-31 - 4141 NE 2ND AVENUE, SUITE 106B, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2017-04-13 Law Center of the Americas, LLC -
REGISTERED AGENT ADDRESS CHANGED 2017-04-13 201 S. Biscayne Blvd. - Suite 800, Miami, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-20 309 NE 61st Street, Miami, FL 33137 -
CHANGE OF MAILING ADDRESS 2016-04-20 309 NE 61st Street, Miami, FL 33137 -

Documents

Name Date
ANNUAL REPORT 2017-04-13
AMENDED ANNUAL REPORT 2016-10-31
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-25
ANNUAL REPORT 2014-04-26
ANNUAL REPORT 2013-04-15
Florida Limited Liability 2012-04-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State