Search icon

PICOS PHOTOS LLC - Florida Company Profile

Company Details

Entity Name: PICOS PHOTOS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PICOS PHOTOS 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: 19 Dec 2017 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Feb 2022 (3 years ago)
Document Number: L17000257918
FEI/EIN Number 82-4166841

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

Address: 1655 NE 33RD RD, #103, HOMESTEAD, FL, 33033, US
Mail Address: 14141 SW 154 CT., MIAMI, FL, 33196, US
ZIP code: 33033
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PASQUET ELIJAH J Manager 1655 NE 33RD RD, #103, HOMESTEAD, FL, 33033
PASQUET VICTORIA M Manager 1655 NE 33RD RD, #103, HOMESTEAD, FL, 33033
PASQUET ELIJAH J Agent 14141 SW 154th Ct, Miami, FL, 33196

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000020942 PASQUET PHOTOGRAPHY ACTIVE 2022-02-18 2027-12-31 - 14141 SW 154 CT., MIAMI, FL, 33196

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-28 14141 SW 154th Ct, Miami, FL 33196 -
CHANGE OF MAILING ADDRESS 2022-02-17 1655 NE 33RD RD, #103, HOMESTEAD, FL 33033 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-19 1655 NE 33RD RD, #103, HOMESTEAD, FL 33033 -
REGISTERED AGENT NAME CHANGED 2018-12-14 PASQUET, ELIJAH J -
REINSTATEMENT 2018-12-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-28
REINSTATEMENT 2022-02-17
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-04-23
REINSTATEMENT 2018-12-14
Florida Limited Liability 2017-12-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State