Search icon

PURA VIDA MIAMI LLC - Florida Company Profile

Company Details

Entity Name: PURA VIDA MIAMI LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PURA VIDA MIAMI 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: 30 Dec 2019 (5 years ago)
Last Event: MERGER NAME CHANGE
Event Date Filed: 02 Jan 2020 (5 years ago)
Document Number: L20000000028
FEI/EIN Number 45-5055133

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

Mail Address: 1924 ALTON RD, MIAMI BEACH, FL, 33139, US
Address: 110 WASHINGTON AVE, CU-2, MIAMI BEACH, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ADAMA HOSPITALITY Manager 1924 ALTON RD, MIAMI BEACH, FL, 33139
ADAMA HOSPITALITY LLC Agent 1924 ALTON RD, MIAMI BEACH, FL, 33139

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000058767 PURA VIDA MIAMI ACTIVE 2022-05-11 2027-12-31 - 110 WASHINGTON AVE CU1, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-02-20 110 WASHINGTON AVE, CU-2, MIAMI BEACH, FL 33139 -
REGISTERED AGENT NAME CHANGED 2023-02-20 ADAMA HOSPITALITY LLC -
REGISTERED AGENT ADDRESS CHANGED 2023-02-20 1924 ALTON RD, MIAMI BEACH, FL 33139 -
MERGER 2020-01-02 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000198977
MERGER NAME CHANGE 2020-01-02 PURA VIDA MIAMI LLC CORPORATE NAME CHANGE WAS A RESULT OF A MERGER.

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-03-16
AMENDED ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2020-01-02
Merger 2020-01-02
Florida Limited Liability 2019-12-30

Date of last update: 03 Mar 2025

Sources: Florida Department of State