Search icon

MR. PEPITO MIAMI LLC

Company Details

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

Agent

Name Role Address
ALVAREZ GABRIEL A Agent 8429 NW 7th Ave, MIAMI, FL, 33150

Authorized Member

Name Role Address
ALVAREZ GABRIEL A Authorized Member 8429 NW 7th Ave, MIAMI, FL, 33150

Fictitious Names

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

Events

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

Debts

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

Documents

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