Search icon

PBP GLOBAL LLC - Florida Company Profile

Company Details

Entity Name: PBP GLOBAL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PBP GLOBAL 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: 27 Mar 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Oct 2017 (8 years ago)
Document Number: L13000045595
FEI/EIN Number 46-2392831

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

Address: 1680 MICHIGAN AVE, MIAMI BEACH, FL, 33139, US
Mail Address: 1680 Michigan Ave, MIAMI Beach, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARVELO MARIANO Managing Member 1680 Michigan Ave, MIAMI BEACH, FL, 33139
Rosales Fausto Agent 150 Alhambra Circle, Coral Gables, FL, 33134

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000081492 BRANDEDGOODIES ACTIVE 2021-06-18 2026-12-31 - 1680 MICHIGAN AVE, STE 700-253, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-04-10 1680 MICHIGAN AVE, SUITE 700#253, MIAMI BEACH, FL 33139 -
CHANGE OF PRINCIPAL ADDRESS 2021-03-17 1680 MICHIGAN AVE, SUITE 700#253, MIAMI BEACH, FL 33139 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-07 150 Alhambra Circle, Suite 710, Coral Gables, FL 33134 -
REGISTERED AGENT NAME CHANGED 2018-04-30 Rosales , Fausto -
REINSTATEMENT 2017-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2025-01-17
ANNUAL REPORT 2024-01-26
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
REINSTATEMENT 2017-10-11
ANNUAL REPORT 2016-03-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State