Search icon

PIZARRO SCHOOL FOR MONTESSORI LEARNING, LLC - Florida Company Profile

Company Details

Entity Name: PIZARRO SCHOOL FOR MONTESSORI LEARNING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PIZARRO SCHOOL FOR MONTESSORI LEARNING, LLC 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 12 Feb 2003 (22 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: L03000005365
FEI/EIN Number 020680475

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

Address: 9850 SW 24 STREET, MIAMI, FL, 33165
Mail Address: 9850 SW 24 STREET, MIAMI, FL, 33165
ZIP code: 33165
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PIZARRO ZOE Managing Member 7833 SW 103 PLACE, MIAMI, FL, 33173
JORGE VIVIAN Managing Member 9850 SW 24 STREET, MIAMI, FL, 33165
PIZARRO ZOE Agent 7833 SW 103 PLACE, MIAMI, FL, 33173

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2010-01-21 - -
REGISTERED AGENT NAME CHANGED 2010-01-21 PIZARRO, ZOE -
REGISTERED AGENT ADDRESS CHANGED 2010-01-21 7833 SW 103 PLACE, MIAMI, FL 33173 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
LC AMENDMENT 2009-05-14 - -
CANCEL ADM DISS/REV 2008-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REINSTATEMENT 2007-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000164078 TERMINATED 1000000096109 26620 3240 2008-10-23 2029-01-22 $ 12,676.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J09000399831 ACTIVE 1000000096109 26620 3240 2008-10-23 2029-01-28 $ 12,765.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J09000511773 TERMINATED 1000000096109 26620 3240 2008-10-23 2029-02-04 $ 90.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J09000586296 TERMINATED 1000000096109 26620 3240 2008-10-23 2029-02-11 $ 90.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Court Cases

Title Case Number Docket Date Status
MESSIAH EVANGELICAL LUTHERAN CHURCH VS PIZARRO SCHOOL FOR MONTESSORI LEARNING, LLC., etc., 3D2018-0807 2018-04-26 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
10-21074

Parties

Name MESSIAH EVANGELICAL LUTHERAN CHURCH
Role Appellant
Status Active
Representations LAUREL W. MARC-CHARLES, MICHAEL R. TOLLEY
Name PIZARRO SCHOOL FOR MONTESSORI LEARNING, LLC
Role Appellee
Status Active
Representations JASON BRAVO, JORGE A. GARCIA-MENOCAL, PAUL ALEXANDER BRAVO
Name Hon. Antonio Arzola
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2018-06-26
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-06-26
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2018-06-06
Type Disposition by Order
Subtype Denied
Description Prohibition Denied (Including Resp & Reply) (DA32) ~ Upon consideration, petitioner's motion to expedite petition for writ of prohibition is granted. Following review of the petition for writ of prohibition, and the response and reply thereto, it is ordered that said petition is hereby denied.
Docket Date 2018-06-06
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2018-06-05
Type Motions Other
Subtype Motion To Expedite
Description Motion To Expedite
On Behalf Of MESSIAH EVANGELICAL LUTHERAN CHURCH
Docket Date 2018-06-05
Type Response
Subtype Reply
Description REPLY
On Behalf Of MESSIAH EVANGELICAL LUTHERAN CHURCH
Docket Date 2018-06-05
Type Record
Subtype Appendix
Description Appendix
On Behalf Of MESSIAH EVANGELICAL LUTHERAN CHURCH
Docket Date 2018-05-30
Type Response
Subtype Response
Description RESPONSE
On Behalf Of PIZARRO SCHOOL FOR MONTESSORI LEARNING, LLC
Docket Date 2018-05-30
Type Record
Subtype Appendix
Description Appendix ~ TO RESPONSE.
On Behalf Of PIZARRO SCHOOL FOR MONTESSORI LEARNING, LLC
Docket Date 2018-05-04
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of MESSIAH EVANGELICAL LUTHERAN CHURCH
Docket Date 2018-04-30
Type Order
Subtype Order to Respond to Petition
Description Order a Response - Prohibition (OR12K) ~ The party, if any, opposing the relief requested in the petition for writ of prohibition shall, and the respondent judge may, file a response no later thirty (30) days from the date of this order to the petition for writ of prohibition. This order does not stay further proceedings in the lower tribunal. Petitioner may reply no later than fourteen (14) days from the filing of the response. FERNANDEZ, SCALES and LUCK, JJ., concur.
Docket Date 2018-04-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a petition is due.
Docket Date 2018-04-26
Type Record
Subtype Appendix
Description Appendix
On Behalf Of MESSIAH EVANGELICAL LUTHERAN CHURCH
Docket Date 2018-04-26
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-04-26
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of MESSIAH EVANGELICAL LUTHERAN CHURCH

Documents

Name Date
REINSTATEMENT 2010-01-21
LC Amendment 2009-05-14
REINSTATEMENT 2008-10-27
ANNUAL REPORT 2007-10-08
ANNUAL REPORT 2006-05-16
LC Name Change 2006-02-20
REINSTATEMENT 2005-07-12
Reg. Agent Change 2003-05-02
Florida Limited Liabilites 2003-02-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State