Search icon

PEPETOR, LLC - Florida Company Profile

Company Details

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

PEPETOR, 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 2012 (12 years ago)
Document Number: L12000129518
FEI/EIN Number 46-1159918

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

Address: 5085 NW 7 th St, MIAMI, FL, 33126, US
Mail Address: 5085 NW 7 Th St, MIAMI, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Guerra Cascavita Luis F Chief Executive Officer 5085 NW 7 ST, MIAMI, FL, 33126
GUERRA CASCAVITA LUIS FSr. Agent 5085 NW 7 th St, MIAMI, FL, 33126

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000025500 MI GITANA RESTAURANTE EXPIRED 2014-03-12 2019-12-31 - 536 NW 57TH AVE, MIAMI, FL, 33126
G12000106031 EL RINCON DE PEPE EXPIRED 2012-11-01 2017-12-31 - 536 N.W. 57 AVENUE, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-27 5085 NW 7 th St, 1016, MIAMI, FL 33126 -
CHANGE OF MAILING ADDRESS 2023-03-27 5085 NW 7 th St, 1016, MIAMI, FL 33126 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-27 5085 NW 7 th St, 1016, MIAMI, FL 33126 -
REGISTERED AGENT NAME CHANGED 2016-03-11 GUERRA CASCAVITA, LUIS F, Sr. -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-04-17

Date of last update: 02 Mar 2025

Sources: Florida Department of State