Search icon

PB BLANKETS LLC - Florida Company Profile

Branch

Company Details

Entity Name: PB BLANKETS LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 23 Feb 2004 (21 years ago)
Branch of: PB BLANKETS LLC, NEW YORK (Company Number 2850965)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: M04000000700
FEI/EIN Number 061694460

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

Address: 1751 WEST FLAGLER STREET, 6, MIAMI, FL, 33135, US
Mail Address: 1751 WEST FLAGLER STREET, 6, MIAMI, FL, 33135, US
ZIP code: 33135
County: Miami-Dade
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
BLANC MARGHERITA Manager 1751 WEST FLAGLER STREET, STE 6, MIAMI, FL, 33135
MUGUERZA MARTHA Manager 1751 WEST FLAGLER STREET, MIAMI, FL, 33135
HALFORD MARY ANN Manager 200 WEST 90TH ST, APT. 4A, NEW YORK, NY, 10024
BLANC MARGHERITA Agent 1751 WEST FLAGLER STREET, MIAMI, FL, 33135

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000023171 PB TRAVEL EXPIRED 2014-03-05 2019-12-31 - 1751 WEST FLAGLER ST, #206, MIAMI, FL, 33135

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2015-10-02 BLANC, MARGHERITA -
REGISTERED AGENT ADDRESS CHANGED 2015-10-02 1751 WEST FLAGLER STREET, STE 6, MIAMI, FL 33135 -
LC AMENDMENT 2015-10-02 - -
LC AMENDMENT 2014-11-20 - -
CHANGE OF PRINCIPAL ADDRESS 2010-03-30 1751 WEST FLAGLER STREET, 6, MIAMI, FL 33135 -
CHANGE OF MAILING ADDRESS 2010-03-30 1751 WEST FLAGLER STREET, 6, MIAMI, FL 33135 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000277240 ACTIVE 2016010752CA01 MIAMI-DADE CLERK OF COURT CIRC 2020-07-14 2025-08-14 $92,366.89 TRU DISTRIBUTION LLC, 1151 NW 159TH DRIVE, MIAMI, FL, 33169

Documents

Name Date
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-22
LC Amendment 2014-11-20
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-12
ANNUAL REPORT 2011-04-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State