Entity Name: | MR. PEPITO MIAMI LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 23 May 2016 (9 years ago) |
Last Event: | LC DISSOCIATION MEM |
Event Date Filed: | 05 Sep 2019 (5 years ago) |
Document Number: | L16000100465 |
FEI/EIN Number | 81-2718237 |
Address: | 8429 NW 7th Ave, MIAMI, FL, 33150, US |
Mail Address: | 8429 NW 7th Ave, MIAMI, FL, 33150, US |
ZIP code: | 33150 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ALVAREZ GABRIEL A | Agent | 8429 NW 7th Ave, MIAMI, FL, 33150 |
Name | Role | Address |
---|---|---|
ALVAREZ GABRIEL A | Authorized Member | 8429 NW 7th Ave, MIAMI, FL, 33150 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000022933 | MR PEPITO | EXPIRED | 2018-02-12 | 2023-12-31 | No data | 125 NE 32ND ST APT 1505, MIAMI, FL, 33137 |
G17000012370 | MR PEPITO MIAMI | EXPIRED | 2017-02-02 | 2022-12-31 | No data | 2627 SW 29 PL, MIAMI, FL, 33133 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-03-05 | 8429 NW 7th Ave, MIAMI, FL 33150 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-02 | 8429 NW 7th Ave, MIAMI, FL 33150 | No data |
CHANGE OF MAILING ADDRESS | 2022-04-02 | 8429 NW 7th Ave, MIAMI, FL 33150 | No data |
LC DISSOCIATION MEM | 2019-09-05 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000052803 | TERMINATED | 1000000769617 | DADE | 2018-01-19 | 2038-02-07 | $ 4,285.89 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-05 |
ANNUAL REPORT | 2023-02-17 |
ANNUAL REPORT | 2022-04-02 |
ANNUAL REPORT | 2021-03-16 |
ANNUAL REPORT | 2020-06-04 |
CORLCDSMEM | 2019-09-05 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-04-04 |
Florida Limited Liability | 2016-05-23 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State