Search icon

PRUNA HOSPITALITY LLC - Florida Company Profile

Company Details

Entity Name: PRUNA HOSPITALITY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PRUNA HOSPITALITY 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: 29 Jun 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Jan 2021 (4 years ago)
Document Number: L18000159737
FEI/EIN Number 84-2698490

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

Mail Address: 11220 sw 128 st, MIAMI, FL, 33176, US
Address: 112200 sw 128 st, MIAMI, FL, 33176, US
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAMOS JORGE GJR Authorized Person 20040 SW 132 AVE, MIAMI, FL, 33177
McArdle George E Agent 801 US HIGHWAY 1, NORTH PALM BEACH, FL, 33408

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-07 McArdle, George E. -
REINSTATEMENT 2021-01-04 - -
CHANGE OF PRINCIPAL ADDRESS 2021-01-04 112200 sw 128 st, MIAMI, FL 33176 -
CHANGE OF MAILING ADDRESS 2021-01-04 112200 sw 128 st, MIAMI, FL 33176 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000415364 ACTIVE 1000000962644 MIAMI-DADE 2023-08-29 2033-09-06 $ 946.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-04-25
REINSTATEMENT 2021-01-04
ANNUAL REPORT 2019-08-02
Florida Limited Liability 2018-06-29

Date of last update: 02 Mar 2025

Sources: Florida Department of State