Entity Name: | PULIMILI, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PULIMILI, 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. |
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: | 24 May 2005 (20 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | L05000051602 |
FEI/EIN Number |
203743106
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 795 Allendale Rd, KEY BISCAYNE, FL, 33149, US |
Mail Address: | 795 ALLENDALE RD., KEY BISCAYNE, FL, 33149, US |
ZIP code: | 33149 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ARISTIMUNO XAVIER | Manager | 795 ALLENDALE RD., KEY BISCAYNE, FL, 33149 |
ARISTIMUNO THAIS | Manager | 795 ALLENDALE RD., KEY BISCAYNE, FL, 33149 |
ARISTIMUNO THAIS M | Agent | 795 ALLENDALE RD., KEY BISCAYNE, FL, 33149 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-04 | 795 Allendale Rd, KEY BISCAYNE, FL 33149 | - |
CHANGE OF MAILING ADDRESS | 2010-04-24 | 795 Allendale Rd, KEY BISCAYNE, FL 33149 | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-04-24 | 795 ALLENDALE RD., KEY BISCAYNE, FL 33149 | - |
REGISTERED AGENT NAME CHANGED | 2007-04-09 | ARISTIMUNO, THAIS M | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-06-24 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-05-14 |
ANNUAL REPORT | 2017-04-04 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-04-20 |
ANNUAL REPORT | 2014-03-19 |
ANNUAL REPORT | 2013-03-20 |
ANNUAL REPORT | 2012-04-16 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State