Search icon

P.P.A., LLC - Florida Company Profile

Company Details

Entity Name: P.P.A., LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

P.P.A., 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: 14 Aug 2003 (22 years ago)
Date of dissolution: 16 Dec 2021 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Dec 2021 (3 years ago)
Document Number: L03000030303
FEI/EIN Number 200160959

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

Address: 18911 COLLINS AVE., #3006, SUNNY ISLES, FL, 33160
Mail Address: 18911 COLLINS AVE., #3006, SUNNY ISLES, FL, 33160
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
APOLLON PIERRE R Manager 10711 SW 61ST AVENUE, PINECREST, FL, 33156
PLATT ANDREW Manager 43 BRADRICK LANE, ALLENDALE, NJ, 07401
NIVORO FELICIA P Manager 18911 COLLINS AVE. #3006, SUNNY ISLES, FL, 33160
NIVORO FELICIA P Agent 18911 COLLINS AVE., SUNNY ISLES, FL, 33160

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-12-16 - -
CHANGE OF PRINCIPAL ADDRESS 2010-03-12 18911 COLLINS AVE., #3006, SUNNY ISLES, FL 33160 -
CHANGE OF MAILING ADDRESS 2010-03-12 18911 COLLINS AVE., #3006, SUNNY ISLES, FL 33160 -
REGISTERED AGENT ADDRESS CHANGED 2010-03-12 18911 COLLINS AVE., #3006, SUNNY ISLES, FL 33160 -
REGISTERED AGENT NAME CHANGED 2007-02-12 NIVORO, FELICIA P -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-12-16
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-17
ANNUAL REPORT 2013-01-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State