Search icon

PACIFIC COAST SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: PACIFIC COAST SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PACIFIC COAST SERVICES, 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: 11 Sep 2013 (12 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L13000128551
FEI/EIN Number 80-0956794

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

Address: 255 ALHAMBRA CIRCLE, STE 925, CORAL GABLES, FL, 33134, US
Mail Address: 255 ALHAMBRA CIRCLE, STE 925, CORAL GABLES, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEDINA JOSE P Manager 255 ALHAMBRA CIRCLE, CORAL GABLES, FL, 33134
PEREZ RAFAEL A Manager 255 ALHAMBRA CIRCLE, CORAL GABLES, FL, 33134
PEREZ RAFAEL A Agent 255 ALHAMBRA CIRCLE, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-05-06 255 ALHAMBRA CIRCLE, STE 925, C/O RAFAEL PEREZ, CORAL GABLES, FL 33134 -
CHANGE OF MAILING ADDRESS 2020-05-06 255 ALHAMBRA CIRCLE, STE 925, C/O RAFAEL PEREZ, CORAL GABLES, FL 33134 -
REGISTERED AGENT ADDRESS CHANGED 2020-05-06 255 ALHAMBRA CIRCLE, STE 925, C/O RAFAEL PEREZ, CORAL GABLES, FL 33134 -

Documents

Name Date
ANNUAL REPORT 2020-05-06
ANNUAL REPORT 2019-04-20
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-27
AMENDED ANNUAL REPORT 2016-10-10
ANNUAL REPORT 2016-04-04
AMENDED ANNUAL REPORT 2015-11-30
ANNUAL REPORT 2015-01-09
AMENDED ANNUAL REPORT 2014-12-02
ANNUAL REPORT 2014-01-07

Date of last update: 01 Mar 2025

Sources: Florida Department of State