Search icon

PEPE & NEMIRE, LLC

Company Details

Entity Name: PEPE & NEMIRE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 26 Dec 2012 (12 years ago)
Last Event: CONVERSION
Event Date Filed: 26 Dec 2012 (12 years ago)
Document Number: L12000162047
FEI/EIN Number 46-1671417
Address: 9461 SW 106TH AVE, MIAMI, FL, 33176, US
Mail Address: 9461 SW 106TH AVE, MIAMI, FL, 33176, US
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PEPE & NEMIRE, LLC 401(K) PROFIT SHARING PLAN 2023 461671417 2024-01-16 PEPE & NEMIRE, LLC 2
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541110
Sponsor’s telephone number 3057933546
Plan sponsor’s address 9461 SW 106 AVE, MIAMI, FL, 33176

Signature of

Role Plan administrator
Date 2024-01-16
Name of individual signing MR. THOMAS PEPE
Valid signature Filed with authorized/valid electronic signature
PEPE & NEMIRE, LLC 401(K) PROFIT SHARING PLAN 2023 461671417 2024-02-12 PEPE & NEMIRE, LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541110
Sponsor’s telephone number 3057933546
Plan sponsor’s address 9461 SW 106 AVE, MIAMI, FL, 33176

Signature of

Role Plan administrator
Date 2024-02-12
Name of individual signing MR. THOMAS PEPE
Valid signature Filed with authorized/valid electronic signature
PEPE & NEMIRE, LLC 401(K) PROFIT SHARING PLAN 2022 461671417 2023-07-25 PEPE & NEMIRE, LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541110
Sponsor’s telephone number 3057933546
Plan sponsor’s address 9461 SW 106 AVE, MIAMI, FL, 33176

Signature of

Role Plan administrator
Date 2023-07-25
Name of individual signing MR. THOMAS PEPE
Valid signature Filed with authorized/valid electronic signature
PEPE & NEMIRE, LLC 401(K) PROFIT SHARING PLAN 2021 461671417 2022-10-07 PEPE & NEMIRE, LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541110
Sponsor’s telephone number 3057933546
Plan sponsor’s address 1450 MADRUGA AVENUE, SUITE 311, CORAL GABLES, FL, 33146

Signature of

Role Plan administrator
Date 2022-10-07
Name of individual signing MR. THOMAS PEPE
Valid signature Filed with authorized/valid electronic signature
PEPE & NEMIRE, LLC 401(K) PROFIT SHARING PLAN 2020 461671417 2021-10-06 PEPE & NEMIRE, LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541110
Sponsor’s telephone number 3056672564
Plan sponsor’s address 1450 MADRUGA AVENUE, SUITE 311, CORAL GABLES, FL, 33146

Signature of

Role Plan administrator
Date 2021-10-06
Name of individual signing MR. THOMAS PEPE
Valid signature Filed with authorized/valid electronic signature
PEPE & NEMIRE, LLC 401(K) PROFIT SHARING PLAN 2019 461671417 2020-10-08 PEPE & NEMIRE, LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541110
Sponsor’s telephone number 3056672564
Plan sponsor’s address 1450 MADRUGA AVENUE, SUITE 311, CORAL GABLES, FL, 33146

Signature of

Role Plan administrator
Date 2020-10-08
Name of individual signing MR. THOMAS PEPE
Valid signature Filed with authorized/valid electronic signature
PEPE & NEMIRE, LLC 401(K) PROFIT SHARING PLAN 2018 461671417 2019-10-09 PEPE & NEMIRE, LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541110
Sponsor’s telephone number 3056672564
Plan sponsor’s address 1450 MADRUGA AVENUE, SUITE 202, CORAL GABLES, FL, 33146

Signature of

Role Plan administrator
Date 2019-10-09
Name of individual signing MR. THOMAS PEPE
Valid signature Filed with authorized/valid electronic signature
PEPE & NEMIRE, LLC 401(K) PROFIT SHARING PLAN 2017 461671417 2018-10-12 PEPE & NEMIRE, LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541110
Sponsor’s telephone number 3056672564
Plan sponsor’s address 1450 MADRUGA AVENUE, SUITE 202, CORAL GABLES, FL, 33146

Signature of

Role Plan administrator
Date 2018-10-12
Name of individual signing MR. THOMAS PEPE
Valid signature Filed with authorized/valid electronic signature
PEPE & NEMIRE, LLC 401(K) PROFIT SHARING PLAN 2016 461671417 2018-01-25 PEPE & NEMIRE, LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541110
Sponsor’s telephone number 3056672564
Plan sponsor’s address 1450 MADRUGA AVENUE, SUITE 202, CORAL GABLES, FL, 33146

Signature of

Role Plan administrator
Date 2018-01-25
Name of individual signing MR. THOMAS PEPE
Valid signature Filed with authorized/valid electronic signature
PEPE & NEMIRE, LLC 401(K) PROFIT SHARING PLAN 2015 461671417 2017-12-20 PEPE & NEMIRE, LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541110
Sponsor’s telephone number 3056672564
Plan sponsor’s address 1450 MADRUGA AVENUE, SUITE 202, CORAL GABLES, FL, 33146

Signature of

Role Plan administrator
Date 2017-12-20
Name of individual signing MR. THOMAS PEPE
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
PEPE THOMAS F Agent 9461 SW 106TH AVE, MIAMI, FL, 33176

Managing Member

Name Role Address
PEPE THOMAS F Managing Member 9461 SW 106TH AVE, MIAMI, FL, 33176

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000083887 PEPE | NEMIRE ACTIVE 2020-07-17 2025-12-31 No data 1450 MADRUGA AVENUE, SUITE 311, CORAL GABLES, FL, 33146

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-19 9461 SW 106TH AVE, MIAMI, FL 33176 No data
CHANGE OF MAILING ADDRESS 2023-01-19 9461 SW 106TH AVE, MIAMI, FL 33176 No data
REGISTERED AGENT ADDRESS CHANGED 2023-01-19 9461 SW 106TH AVE, MIAMI, FL 33176 No data
CONVERSION 2012-12-26 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS K03775. CONVERSION NUMBER 500000128065

Documents

Name Date
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State