Search icon

PURE LIGHT MIAMI, LLC - Florida Company Profile

Company Details

Entity Name: PURE LIGHT MIAMI, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PURE LIGHT MIAMI, 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: 06 Jan 2016 (9 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 22 Nov 2024 (6 months ago)
Document Number: L16000004865
FEI/EIN Number 81-1075632

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

Address: 7313 SW 59th Ct., South Miami, FL, 33143, US
Mail Address: 7313 SW 59th Ct., South Miami, FL, 33143, US
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Melo SARA Authorized Member 6040 SW 84th St., Miami, FL, 33143
Melo Franz Authorized Member 6040 SW 84th St, Miami, FL, 33143
Dorion Nayelly M Manager 7313 SW 59th Ct., South Miami, FL, 33143
Melo SARA Agent 7261 Miller Dr., Miami, FL, 33155

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2024-11-22 PURE LIGHT MIAMI, LLC -
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 7261 Miller Dr., Miami, FL 33155 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-26 7313 SW 59th Ct., South Miami, FL 33143 -
CHANGE OF MAILING ADDRESS 2022-04-26 7313 SW 59th Ct., South Miami, FL 33143 -
REGISTERED AGENT NAME CHANGED 2021-03-15 Melo, SARA -

Documents

Name Date
LC Name Change 2024-11-22
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-28
AMENDED ANNUAL REPORT 2022-09-13
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-05-18
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-26

Date of last update: 02 May 2025

Sources: Florida Department of State