Search icon

PIBUS USA LLC - Florida Company Profile

Company Details

Entity Name: PIBUS USA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PIBUS USA 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: 15 Aug 2013 (12 years ago)
Date of dissolution: 05 Jul 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Jul 2018 (7 years ago)
Document Number: L13000115518
FEI/EIN Number 90-1011240

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

Address: 2476 N Federal Hwy, Lighthouse Point, FL, 33064, US
Mail Address: 2001 NW 45th Ave, Coconut Creek, FL, 33066, US
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERRARI JOSE EDUARDO Managing Member 2001 NW 45th Ave, Coconut Creek, FL, 33066
Ferrari Jose E Agent 2001 NW 45th Ave, Coconut Creek, FL, 33066

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000009251 PIBUS BURGERS EXPIRED 2014-01-27 2019-12-31 - 2001 NE 45TH AVE, COCONUT CREEK, FL, 33064

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-07-05 - -
LC AMENDMENT 2017-09-25 - -
LC AMENDMENT 2016-08-25 - -
LC AMENDMENT 2016-08-11 - -
REGISTERED AGENT ADDRESS CHANGED 2014-02-17 2001 NW 45th Ave, Coconut Creek, FL 33066 -
CHANGE OF PRINCIPAL ADDRESS 2014-02-17 2476 N Federal Hwy, Lighthouse Point, FL 33064 -
CHANGE OF MAILING ADDRESS 2014-02-17 2476 N Federal Hwy, Lighthouse Point, FL 33064 -
REGISTERED AGENT NAME CHANGED 2014-02-17 Ferrari, Jose E -

Documents

Name Date
LC Amendment 2017-09-25
ANNUAL REPORT 2017-04-27
LC Amendment 2016-08-25
LC Amendment 2016-08-11
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-02-17
Florida Limited Liability 2013-08-15

Date of last update: 02 Mar 2025

Sources: Florida Department of State