Search icon

PEPPERTREE OPERATION LLC - Florida Company Profile

Company Details

Entity Name: PEPPERTREE OPERATION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PEPPERTREE OPERATION 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: 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: 10 Apr 2017 (8 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L17000080167
FEI/EIN Number 82-1200498

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

Address: 12691 NW 42 AVENUE, OPA-LOCKA, FL, 33054
Mail Address: 12691 NW 42 AVENUE, OPA-LOCKA, FL, 33054
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MALVIN FEINBERG, P.L. Agent 1 EAST BROWARD BOULEVARD, FORT LAUDERDALE, FL, 33301
HUANG TERENCE Manager 12691 NW 42 AVENUE, OPA-LOCKA, FL, 33054

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000073475 HIALEAH-OPA-LOCKA FLEA MARKET EXPIRED 2017-07-07 2022-12-31 - 12691 NW 42 AVENUE, OPA-LOCKA, FL, 33054
G17000073472 OPA-LOCKA-HIALEAH FLEA MARKET EXPIRED 2017-07-07 2022-12-31 - 12691 NW 42 AVENUE, OPA-LOCKA, FL, 33054
G17000073476 OPA LOCKA FLEA MARKET EXPIRED 2017-07-07 2022-12-31 - 12691 NW 42 AVENUE, OPA-LOCKA, FL, 33054
G17000073477 OPA LOCKA HIALEAH FLEA MARKET EXPIRED 2017-07-07 2022-12-31 - 12691 NW 42 AVENUE, OPA-LOCKA, FL, 33054

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-10-15 - -
REGISTERED AGENT NAME CHANGED 2018-10-15 MALVIN FEINBERG, P.L. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
REINSTATEMENT 2018-10-15
Florida Limited Liability 2017-04-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State