Entity Name: | PASION DEL CIELO BRICKELL AVE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PASION DEL CIELO BRICKELL AVE, 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. |
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: | 12 Oct 2015 (10 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L15000173012 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2172 NW 26th Ave, Miami, MIAMI, FL, 33142, US |
Mail Address: | 2172 NW 26th Ave, Miami, MIAMI, FL, 33142, US |
ZIP code: | 33142 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RUIZ ILIANA | Manager | 2172 NW 26th Ave, MIAMI, FL, 33142 |
GOLDEN E.SCOTT | Agent | 644 Southeast 4th Avenue, Fort Lauderdale, FL, 33301 |
SCM COFFEE, INC. | Member | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-09-19 | 2172 NW 26th Ave, Miami, MIAMI, FL 33142 | - |
CHANGE OF MAILING ADDRESS | 2022-09-19 | 2172 NW 26th Ave, Miami, MIAMI, FL 33142 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-03 | 644 Southeast 4th Avenue, Fort Lauderdale, FL 33301 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000414870 | ACTIVE | 1000000962421 | DADE | 2023-08-29 | 2043-09-06 | $ 3,038.70 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430 |
J21000032189 | TERMINATED | 1000000873326 | DADE | 2021-01-20 | 2041-01-27 | $ 12,172.44 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2023-05-01 |
Reg. Agent Resignation | 2022-11-28 |
ANNUAL REPORT | 2022-09-19 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-09-18 |
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-04-03 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-28 |
Florida Limited Liability | 2015-10-12 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6123367408 | 2020-05-13 | 0455 | PPP | 1713 NW 79TH AVE, DORAL, FL, 33126-1112 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State