Search icon

49 PM, LLC - Florida Company Profile

Company Details

Entity Name: 49 PM, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

49 PM, 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: 03 Sep 2014 (11 years ago)
Document Number: L14000137833
FEI/EIN Number 47-1848903

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

Address: 12550 BISCAYNE BLVD, NORTH MIAMI, FL, 33181, US
Mail Address: 12550 BISCAYNE BLVD, NORTH MIAMI, FL, 33181, US
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HIERRO PABLO Authorized Member 12550 BISCAYNE BLVD, NORTH MIAMI, FL, 33181
PICCOLOTTO SYLVIE Authorized Member 12550 BISCAYNE BLVD, NORTH MIAMI, FL, 33181
Lepiane Leonardo D Agent 5838 COLLINS AVE, MIAMI BEACH, FL, 33140

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000034430 RAYGUN AGENCY EXPIRED 2016-04-04 2021-12-31 - 45 NE 45TH ST, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-17 12550 BISCAYNE BLVD, 800-32, NORTH MIAMI, FL 33181 -
CHANGE OF MAILING ADDRESS 2024-01-17 12550 BISCAYNE BLVD, 800-32, NORTH MIAMI, FL 33181 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-17 5838 COLLINS AVE, APT 15C, MIAMI BEACH, FL 33140 -
REGISTERED AGENT NAME CHANGED 2015-04-14 Lepiane, Leonardo D -

Documents

Name Date
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-03-02
AMENDED ANNUAL REPORT 2022-10-21
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-07-23
ANNUAL REPORT 2020-05-18
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-03-09
ANNUAL REPORT 2016-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State