Search icon

PETRA'S PLACE, LLC. - Florida Company Profile

Company Details

Entity Name: PETRA'S PLACE, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PETRA'S PLACE, 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: 16 Jan 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 06 Oct 2014 (11 years ago)
Document Number: L14000008592
FEI/EIN Number 46-4581656

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

Address: 1731 SW 8TH STREET, MIAMI, FL, 33135, US
Mail Address: 2451 Brickell ave, 5b, MIAMI, FL, 33129, US
ZIP code: 33135
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BILDA RICHARD Manager 2451 Brickell Avenue, MIAMI, FL, 33129
VEENUTHTAPONG TRISRANSRI Manager 1735 SW 8 th street, MIAMI, FL, 33135
TRISRANSRI NOPPADOL Manager 325 South Biscayne Blvd, MIAMI, FL, 33131
WIZARD TAX,INC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000013560 LUNG YAI THAI TAPAS ACTIVE 2021-01-27 2026-12-31 - 1731 SW 8TH ST, MIAMI, FL, 33135
G15000030967 LUNG YAI THAI TAPAS EXPIRED 2015-03-25 2020-12-31 - 1731 SW 8TH ST, MIAMI, FL, 33135

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-01-31 1731 SW 8TH STREET, MIAMI, FL 33135 -
CHANGE OF PRINCIPAL ADDRESS 2015-03-25 1731 SW 8TH STREET, MIAMI, FL 33135 -
LC AMENDMENT 2014-10-06 - -

Documents

Name Date
ANNUAL REPORT 2024-03-10
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-04-04
AMENDED ANNUAL REPORT 2018-04-15
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-01-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State