Search icon

PITAPLEX, LLC - Florida Company Profile

Company Details

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

PITAPLEX, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 27 May 2005 (20 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 03 Jan 2017 (8 years ago)
Document Number: L05000053203
FEI/EIN Number 202937788

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

Address: 9317 NW 48TH DORAL TERRACE, DORAL, FL, 33178, US
Mail Address: 9317 NW 48TH DORAL TERRACE, DORAL, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEISBURD SCOTT Manager 9317 NW 48TH DORAL TERRACE, DORAL, FL, 33178
WEISBURD IRENE Manager 9317 NW 48TH DORAL TERRACE, DORAL, FL, 33178
WEISBURD SCOTT Agent 9317 NW 48TH DORAL TERRACE, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2017-01-03 PITAPLEX, LLC -
CHANGE OF PRINCIPAL ADDRESS 2016-01-07 9317 NW 48TH DORAL TERRACE, DORAL, FL 33178 -
REGISTERED AGENT NAME CHANGED 2016-01-07 WEISBURD, SCOTT -
REGISTERED AGENT ADDRESS CHANGED 2016-01-07 9317 NW 48TH DORAL TERRACE, DORAL, FL 33178 -
CHANGE OF MAILING ADDRESS 2015-03-15 9317 NW 48TH DORAL TERRACE, DORAL, FL 33178 -
AMENDMENT 2005-06-08 - -

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-01-11
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-01-19
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-18
LC Name Change 2017-01-03

Date of last update: 01 Mar 2025

Sources: Florida Department of State