Search icon

MYSTIC PITA LLC - Florida Company Profile

Company Details

Entity Name: MYSTIC PITA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MYSTIC PITA 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: 10 Mar 2003 (22 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: L03000008621
FEI/EIN Number 352198722

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

Address: 1564 WASHINGTON AVE, MIAMI BEACH, FL, 33139
Mail Address: 1564 WASHINGTON AVE, MIAMI BEACH, FL, 33139
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RITTENBERG JAMES Manager 1564 WASHINGTON AVE, MIAMI BEACH, FL, 33139
NEURAUTER JACK Manager 1564 WASHINGTON AVENUE, MIAMI BEACH, FL, 33139
WILKINS NICOLE Manager 1564 WASHINGTON AVENUE, MIAMI BEACH, FL, 33139
A. ELIZABETH GOINGS, P.A. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2006-09-06 2946 BIRD AVENUE, MIAMI, FL 33133 -
REGISTERED AGENT NAME CHANGED 2006-09-06 A. ELIZABETH GOINGS, P.A. -
LC AMENDED AND RESTATED ARTICLES 2006-08-04 - -
CHANGE OF PRINCIPAL ADDRESS 2006-08-04 1564 WASHINGTON AVE, MIAMI BEACH, FL 33139 -
CHANGE OF MAILING ADDRESS 2006-08-04 1564 WASHINGTON AVE, MIAMI BEACH, FL 33139 -
CANCEL ADM DISS/REV 2006-08-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06000053012 TERMINATED 1000000022135 24178 2419 2006-01-26 2011-03-15 $ 6,472.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2007-05-01
ANNUAL REPORT 2006-09-06
LC Amended and Restated Art 2006-08-04
REINSTATEMENT 2006-08-03
Florida Limited Liabilites 2003-03-10

Date of last update: 01 Mar 2025

Sources: Florida Department of State