Search icon

PEPE LE POOCHE RESORT AND SPA - Florida Company Profile

Company Details

Entity Name: PEPE LE POOCHE RESORT AND SPA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PEPE LE POOCHE RESORT AND SPA is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 17 May 2011 (14 years ago)
Document Number: P11000047060
FEI/EIN Number 352414550

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

Address: 13041 SW 88TH ST, MIAMI, FL, 33186
Mail Address: 13041 SW 88TH ST, MIAMI, FL, 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASTILLO FRANCIE President 17331 SW 58St, Southwest Ranches, FL, 33331
CASTILLO MONICA Vice President 17331 SW 58TH ST, Southwest Ranches, FL, 33331
Castillo Monica G Agent 17331 SW 58TH ST, SOUTHWEST RANCHES, FL, 33331

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000056881 PEPE LE POOCHE EXPIRED 2019-05-10 2024-12-31 - 13041 SW 88TH ST, MIAMI, FL, 33186
G11000081025 PEPE LE POOCHE EXPIRED 2011-08-15 2016-12-31 - 13441 SW 92 ST., MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 17331 SW 58TH ST, SOUTHWEST RANCHES, FL 33331 -
REGISTERED AGENT NAME CHANGED 2021-04-30 Castillo, Monica G -
CHANGE OF PRINCIPAL ADDRESS 2012-04-30 13041 SW 88TH ST, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2012-04-30 13041 SW 88TH ST, MIAMI, FL 33186 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000334689 TERMINATED 1000000592154 MIAMI-DADE 2014-03-06 2034-03-13 $ 1,158.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119 STE0

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State