Search icon

PASTELES EDWARD, LLC - Florida Company Profile

Company Details

Entity Name: PASTELES EDWARD, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PASTELES EDWARD, 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: 21 Jun 2018 (7 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 12 May 2021 (4 years ago)
Document Number: L18000153116
FEI/EIN Number 83-1003436

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

Address: 7299 nw 36th St, MIAMI, FL, 33166, US
Mail Address: 7299 nw 36th St, MIAMI, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANEZ LUIS D Authorized Member 9979 NOB HILL CT, SUNRISE, FL, 33351
AGUIRRE ASTRID Authorized Member 9979 NOB HILL CT, SUNRISE, FL, 33351
AGUIRRE NESTOR Manager 11056 NW 8TH CT, PLANTATION, FL, 33324
SARCOS CORINA Manager 11056 NW 8TH CT, PLANTATION, FL, 33324
Anez Luis D Agent 7299 NW 36th ST, MIAMI, FL, 33166

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000071154 PASTELES EDWARD ACTIVE 2018-06-25 2028-12-31 - 7299 NW 36TH ST, 7299, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-04 7299 NW 36th ST, 7299, MIAMI, FL 33166 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-26 7299 nw 36th St, 7299, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2022-04-26 7299 nw 36th St, 7299, MIAMI, FL 33166 -
LC AMENDMENT 2021-05-12 - -
REINSTATEMENT 2021-01-29 - -
REGISTERED AGENT NAME CHANGED 2021-01-29 Anez, Luis D -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2025-02-03
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-03-04
ANNUAL REPORT 2022-04-26
LC Amendment 2021-05-12
REINSTATEMENT 2021-01-29
Florida Limited Liability 2018-06-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State