Search icon

PIZZERIAS, LLC

Company Details

Entity Name: PIZZERIAS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 28 Mar 2003 (22 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 24 Jul 2017 (8 years ago)
Document Number: L03000011280
FEI/EIN Number 371462943
Address: 7695 SW 104TH ST STE 100, PINECREST, FL, 33156, US
Mail Address: 7695 SW 104TH ST STE 100, PINECREST, FL, 33156, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300D7QGG4XLOM7252 L03000011280 US-FL GENERAL ACTIVE No data

Addresses

Legal C/O Warman, Ricardo, 7695 South West 104th Street, Suite 100, Pinecrest, US-FL, US, 33156
Headquarters 7695 South West 104th Street, Suite 100, Pinecrest, US-FL, US, 33156

Registration details

Registration Date 2017-08-25
Last Update 2023-08-04
Status LAPSED
Next Renewal 2018-08-23
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L03000011280

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PIZZERIA'S HEALTH BENEFIT PLAN 2019 371462943 2020-12-14 PIZZERIAS LLC 105
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2016-06-01
Business code 722511
Sponsor’s telephone number 3868525330
Plan sponsor’s mailing address 7695 SW 104TH STREET, STE 100, PINECREST, FL, 33156
Plan sponsor’s address 7695 SW 104TH STREET, STE 100, PINECREST, FL, 33156

Number of participants as of the end of the plan year

Active participants 91
PIZZERIA'S HEALTH BENEFIT PLAN 2018 371462943 2020-01-31 PIZZERIAS LLC 129
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2016-06-01
Business code 722511
Sponsor’s telephone number 3868525330
Plan sponsor’s mailing address 7695 SW 104TH STREET, STE 100, PINECREST, FL, 33156
Plan sponsor’s address 7695 SW 104TH STREET, STE 100, PINECREST, FL, 33156

Number of participants as of the end of the plan year

Active participants 105
PIZZERIA'S HEALTH BENEFIT PLAN 2017 371462943 2018-12-06 PIZZERIAS LLC 130
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2016-06-01
Business code 722511
Sponsor’s telephone number 3868525330
Plan sponsor’s mailing address 7695 SW 104TH STREET, STE 100, PINECREST, FL, 33156
Plan sponsor’s address 7695 SW 104TH STREET, STE 100, PINECREST, FL, 33156

Number of participants as of the end of the plan year

Active participants 129
PIZZERIA'S HEALTH BENEFIT PLAN 2016 371462943 2018-01-26 PIZZERIAS LLC 0
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2016-06-01
Business code 722511
Sponsor’s telephone number 3868525330
Plan sponsor’s mailing address 7695 SW 104TH STREET, STE 100, PINECREST, FL, 33156
Plan sponsor’s address 7695 SW 104TH STREET, STE 100, PINECREST, FL, 33156

Number of participants as of the end of the plan year

Active participants 130

Agent

Name Role Address
WARMAN RICARDO Agent 7695 SW 104TH ST STE 100, PINECREST, FL, 33156

Manager

Name Role Address
WARMAN RICARDO Manager 7695 SW 104TH ST STE 100, PINECREST, FL, 33156

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000025104 PAPA JOHN'S ACTIVE 2014-03-11 2029-12-31 No data 7695 SW 104TH ST, SUITE #100, PINECREST, FL, 33156

Events

Event Type Filed Date Value Description
LC AMENDMENT 2017-07-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-07-24 7695 SW 104TH ST STE 100, PINECREST, FL 33156 No data
CHANGE OF MAILING ADDRESS 2017-07-24 7695 SW 104TH ST STE 100, PINECREST, FL 33156 No data
REGISTERED AGENT NAME CHANGED 2016-02-25 WARMAN, RICARDO No data
REGISTERED AGENT ADDRESS CHANGED 2008-01-09 7695 SW 104TH ST STE 100, PINECREST, FL 33156 No data

Documents

Name Date
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-03-13
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-02-25
ANNUAL REPORT 2015-03-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State