Search icon

PERNOD RICARD AMERICAS TRAVEL RETAIL LLC

Company Details

Entity Name: PERNOD RICARD AMERICAS TRAVEL RETAIL LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Company
Status: Active
Date Filed: 06 Jun 2013 (12 years ago)
Document Number: M13000003556
FEI/EIN Number 26-2741251
Address: 800 Waterford Way, Suite 400, Miami, FL 33126
Mail Address: c/o Pernod Ricard USA Legal Department, 250 Park Avenue, 17th Floor, New York, NY 10177
ZIP code: 33126
County: Miami-Dade
Place of Formation: DELAWARE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Asst. Treasurer

Name Role Address
Greenham, Melissa Asst. Treasurer 2072 Riverside Drive E, Windsor, ON N8Y 4S5 CA
MOYNAHAN, STEVE Asst. Treasurer 2072 Riverside Drive E, Windsor, Ontario N8Y 4S5 CA
Cowper, Tricia Asst. Treasurer 2072 Riverside Drive E, Windsor, ON N8Y 4S5 CA
Tsang, Dianna Asst. Treasurer 2072 Riverside Drive E, Windsor, ON N8Y 4S5 CA

Manager

Name Role Address
Payet, Nicolas Manager Río Tíber 29, Cuauhtémoc, Ciudad de Mexico 06500 MX
Mizrahi, David Manager 200 E. Las Olas Blvd., 11th Floor Fort Lauderdale, FL 33301

President

Name Role Address
Mizrahi, David President 200 E. Las Olas Blvd., 11th Floor Fort Lauderdale, FL 33301

Secretary

Name Role Address
Frantoff, Tania Secretary 200 E. Las Olas Blvd., 11th Floor Fort Lauderdale, FL 33301

Asst. Secretary

Name Role Address
Vecchio, Lina Asst. Secretary 225 King Street W, Suite 1100 Toronto, ON M5V 3M2 CA

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000090116 PERNOD RICARD CARIBBEAN AND CENTRAL AMERICA ACTIVE 2018-08-14 2028-12-31 No data 800 WATERFORD WAY, SUITE 400, MIAMI, FL, 33126
G18000088278 PERNOD RICARD CARIBBEAN CENTRAL AMERICA EXPIRED 2018-08-09 2023-12-31 No data 200 LOS OLAS BLVD, 11TH FLOOR, FORT LAUDERDALE, FL, 33301
G16000030609 PERNOD RICARD TRAVEL RETAIL AMERICAS ACTIVE 2016-03-24 2026-12-31 No data C/O PERNOD RICARD USA LEGAL DEPT, 250 PARK AVE., 17TH FLOOR, NEW YORK, NY, 10177
G15000094408 PERNOD RICARD USA ACTIVE 2015-09-14 2025-12-31 No data PERNOD RICARD C/O LEGAL DEPARTMENT, 250 PARK AVENUE, 17TH FLOOR, NEW YORK, NY, 10177

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-20 800 Waterford Way, Suite 400, Miami, FL 33126 No data
CHANGE OF MAILING ADDRESS 2014-04-02 800 Waterford Way, Suite 400, Miami, FL 33126 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000131300 ACTIVE 1000000777192 COLUMBIA 2018-03-22 2028-03-28 $ 33.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-20

Date of last update: 22 Jan 2025

Sources: Florida Department of State