Search icon

PURE ORGANIC LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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