Search icon

PRISION BREWING CO LLC - Florida Company Profile

Company Details

Entity Name: PRISION BREWING CO LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PRISION BREWING CO 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: 06 Jan 2020 (5 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 11 Jun 2020 (5 years ago)
Document Number: L20000012825
FEI/EIN Number 35-2681846

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

Address: 8302 NW 14 ST, Doral, FL, 33126, US
Mail Address: 8302 NW 14 ST, Doral, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Lozano Joaquin Manager 4250 Biscayne Blvd, Miami, FL, 33137
PIPKIN JUAN Agent 8302 NW 14 ST, Doral, FL, 33126

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000009078 PRISON PALS BREWING CO. ACTIVE 2022-01-12 2027-12-31 - 8302 NW 14TH ST., DORAL, FL, 33126
G20000159593 PRISION PALS BREWING CO ACTIVE 2020-12-16 2025-12-31 - 8302 NW 14 ST, DORAL, FL, 33126
G20000038082 PRISION BREWING CO ACTIVE 2020-04-03 2025-12-31 - 8302 NW 14 ST, DORAL, FL, 33166

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-06 8302 NW 14 ST, Doral, FL 33126 -
CHANGE OF MAILING ADDRESS 2021-01-06 8302 NW 14 ST, Doral, FL 33126 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-06 8302 NW 14 ST, Doral, FL 33126 -
LC AMENDMENT 2020-06-11 - -
LC AMENDMENT 2020-03-09 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-11-11
AMENDED ANNUAL REPORT 2024-09-25
AMENDED ANNUAL REPORT 2024-09-24
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-07-11
AMENDED ANNUAL REPORT 2022-09-21
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-01-06
LC Amendment 2020-06-11
LC Amendment 2020-03-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State