Search icon

PIMA AND RUFFLES LLC - Florida Company Profile

Company Details

Entity Name: PIMA AND RUFFLES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PIMA AND RUFFLES 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: 10 Feb 2014 (11 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 13 Feb 2017 (8 years ago)
Document Number: L14000022682
FEI/EIN Number 46-4792676

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

Address: 1129 NW 136TH CT, MIAMI, FL, 33182, US
Mail Address: 1129 NW 136TH CT, MIAMI, FL, 33182, US
ZIP code: 33182
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PFLUCKER LAURA Manager 1129 NW 136TH CT, MIAMI, FL, 33182
Pflucker Laura P Agent 1129 NW 136TH CT, MIAMI, FL, 33182

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000032488 PANDA CUB EXPIRED 2016-03-30 2021-12-31 - 133 NE 2ND AVE #2619, MIAMI, FL, 33132

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-01-24 1129 NW 136TH CT, MIAMI, FL 33182 -
CHANGE OF MAILING ADDRESS 2018-01-24 1129 NW 136TH CT, MIAMI, FL 33182 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-24 1129 NW 136TH CT, MIAMI, FL 33182 -
LC NAME CHANGE 2017-02-13 PIMA AND RUFFLES LLC -
REGISTERED AGENT NAME CHANGED 2015-02-05 Pflucker, Laura P -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-01-04
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-01-24
LC Name Change 2017-02-13
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-27

Date of last update: 01 May 2025

Sources: Florida Department of State