Entity Name: | PINZANI HOLDINGS L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PINZANI HOLDINGS L.C. 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. |
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: | 27 Jul 2001 (24 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L01000012451 |
FEI/EIN Number |
651126703
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3500 MYSTIC POINT DR, TOWER 400, AVENTURA, FL, 33180, US |
Mail Address: | 3500 MYSTIC POINT DR, TOWER 400, AVENTURA, FL, 33180, US |
ZIP code: | 33180 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PINZANI MANUELA | Managing Member | 3500 MYSTIC POINT DR, AVENTURA, FL, 33180 |
CIARGO ELVA | Manager | 3500 MYSTIC POINT DR, AVENTURA, FL, 33180 |
PALMER PAUL | Agent | 12790 SOUTH DIXIE HIGHWAY, MIAMI, FL, 33156 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2020-01-07 | 3500 MYSTIC POINT DR, TOWER 400, APT 1503, AVENTURA, FL 33180 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-07 | 3500 MYSTIC POINT DR, TOWER 400, APT 1503, AVENTURA, FL 33180 | - |
REGISTERED AGENT NAME CHANGED | 2019-11-21 | PALMER, PAUL | - |
REINSTATEMENT | 2019-11-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CANCEL ADM DISS/REV | 2007-10-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-03-18 |
ANNUAL REPORT | 2020-01-07 |
REINSTATEMENT | 2019-11-21 |
ANNUAL REPORT | 2018-09-12 |
ANNUAL REPORT | 2017-08-18 |
ANNUAL REPORT | 2016-09-13 |
ANNUAL REPORT | 2015-09-09 |
ANNUAL REPORT | 2014-09-15 |
ANNUAL REPORT | 2013-04-26 |
ANNUAL REPORT | 2012-08-23 |
Date of last update: 01 May 2025
Sources: Florida Department of State