Search icon

PFEIFFER PARTNERS ARCHITECTS, INC. - Florida Company Profile

Company Details

Entity Name: PFEIFFER PARTNERS ARCHITECTS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 18 Dec 2006 (18 years ago)
Date of dissolution: 05 Jan 2022 (3 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 05 Jan 2022 (3 years ago)
Document Number: F06000007754
FEI/EIN Number 342004015

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

Address: 700 S FLOWER ST, LOS ANGELES, CA, 90017, US
Mail Address: 700 S FLOWER ST, LOS ANGELES, CA, 90017, US
Place of Formation: CALIFORNIA

Key Officers & Management

Name Role Address
MURRAY WILLIAM President 700 S FLOWER ST, LOS ANGELES, CA, 90017
CAVALLERO ALBERTO Vice President 700 S FLOWER ST, LOS ANGELES, CA, 90017
CAVALLERO ALBERTO Treasurer 700 S FLOWER ST, LOS ANGELES, CA, 90017
KINGSNORTH STEPHANIE Vice President 700 S FLOWER ST, LOS ANGELES, CA, 90017
KINGSNORTH STEPHANIE Secretary 700 S FLOWER ST, LOS ANGELES, CA, 90017
NRAI SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
WITHDRAWAL 2022-01-05 - -
CHANGE OF PRINCIPAL ADDRESS 2020-04-24 700 S FLOWER ST, SUITE 1150, LOS ANGELES, CA 90017 -
CHANGE OF MAILING ADDRESS 2020-04-24 700 S FLOWER ST, SUITE 1150, LOS ANGELES, CA 90017 -
REGISTERED AGENT ADDRESS CHANGED 2011-02-11 1200 South Pine Island Road, Plantation, FL 33324 -

Documents

Name Date
WITHDRAWAL 2022-01-05
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-04-24
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-02-11
ANNUAL REPORT 2014-04-08
ANNUAL REPORT 2013-04-22

Date of last update: 02 May 2025

Sources: Florida Department of State