Entity Name: | PURE ORGANIC LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PURE ORGANIC 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. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 29 Jan 2020 (5 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L20000035916 |
FEI/EIN Number |
84-4973630
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1815 Okeechobee Rd, HIALEAH, FL, 33010, US |
Mail Address: | 1815 Okeechobee Rd, HIALEAH, FL, 33010, US |
ZIP code: | 33010 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ESQUERDO CAROLINA I | Manager | 10735 NW 75TH ST, DORAL, FL, 33178 |
PERNA PEDRO J | Manager | 7232 NW 70 STREET, MIAMI, FL, 33166 |
Esquerdo Carolina | Agent | 10735 NW 75th St, Doral, FL, 33178 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000141917 | FIORO FOODS | ACTIVE | 2022-11-15 | 2027-12-31 | - | 1815 W OKEECHOBEE RD, HIALEAH, FL, 33010 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-27 | 10735 NW 75th St, Doral, FL 33178 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-27 | 1815 Okeechobee Rd, Bay # 4, HIALEAH, FL 33010 | - |
CHANGE OF MAILING ADDRESS | 2023-04-27 | 1815 Okeechobee Rd, Bay # 4, HIALEAH, FL 33010 | - |
REGISTERED AGENT NAME CHANGED | 2023-04-27 | Esquerdo, Carolina | - |
REINSTATEMENT | 2022-10-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
LC AMENDMENT | 2021-01-26 | - | - |
LC DISSOCIATION MEM | 2020-06-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-27 |
REINSTATEMENT | 2022-10-27 |
ANNUAL REPORT | 2021-04-21 |
LC Amendment | 2021-01-26 |
CORLCDSMEM | 2020-06-01 |
Florida Limited Liability | 2020-01-29 |
Date of last update: 02 May 2025
Sources: Florida Department of State