Search icon

PASCAL 2014 LLC - Florida Company Profile

Company Details

Entity Name: PASCAL 2014 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PASCAL 2014 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: 23 Jan 2014 (11 years ago)
Date of dissolution: 07 Apr 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Apr 2022 (3 years ago)
Document Number: L14000013024
FEI/EIN Number 46-4624316

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

Address: 19821 nw 2ND ave, # 385, MIAMI GARDEN, FL, 33169, US
Mail Address: 19821 nw 2ND ave, # 385, MIAMI GARDEN, FL, 33169, US
ZIP code: 33169
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CANTOS ROBERT Manager 19821 nw 2 ave, MIAMI GARDEN, FL, 33169
CANTOS SOLANGE Manager 19821 nw 2 ave, MIAMI GARDEN, FL, 33169
CANTOS PASCAL Manager 19821 nw 2 ave, MIAMI GARDEN, FL, 33169
CANTOS ROBERT Agent 19821 nw 2 ave, MIAMI GARDEN, FL, 33169

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-04-07 - -
LC STMNT OF AUTHORITY 2020-01-24 - -
LC STMNT OF AUTHORITY 2018-04-13 - -
CHANGE OF PRINCIPAL ADDRESS 2015-01-27 19821 nw 2ND ave, # 385, MIAMI GARDEN, FL 33169 -
CHANGE OF MAILING ADDRESS 2015-01-27 19821 nw 2ND ave, # 385, MIAMI GARDEN, FL 33169 -
REGISTERED AGENT ADDRESS CHANGED 2015-01-27 19821 nw 2 ave, # 385, MIAMI GARDEN, FL 33169 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-04-07
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-01-24
CORLCAUTH 2020-01-24
AMENDED ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2019-01-18
CORLCAUTH 2018-04-13
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-01-13

Date of last update: 02 Mar 2025

Sources: Florida Department of State