Entity Name: | PII GROUP LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PII GROUP 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: | 15 Jun 2007 (18 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | L07000063352 |
FEI/EIN Number |
260370116
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1110 BRICKELL AVENUE, 407, MIAMI, FL, 33131, US |
Mail Address: | 1110 BRICKELL AVENUE, 407, MIAMI, FL, 33131, US |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PIIZZI ESTER | Managing Member | 1110 BRICKELL AVENUE #407, MIAMI, FL, 33131 |
PIIZZI GIUSEPPE | Manager | 1110 BRICKELL AVENUE #407, MIAMI, FL, 33131 |
IURINO ANTONIA | Manager | 1110 BRICKELL AVENUE #407, MIAMI, FL, 33131 |
PIIZZI DOMENICO | Manager | 1110 BRICKELL AVENUE #407, MIAMI, FL, 33131 |
PIIZZI ILAIRA | Manager | 1110 BRICKELL AVENUE #407, MIAMI, FL, 33131 |
MECCA GABRIELE | Manager | 1110 BRICKELL AVENUE #407, MIAMI, FL, 33131 |
D'AGOSTINI AMERICO | Agent | 1110 BRICKELL AVENUE, MIAMI, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-03-07 | 1110 BRICKELL AVENUE, 407, MIAMI, FL 33131 | - |
CHANGE OF MAILING ADDRESS | 2019-03-07 | 1110 BRICKELL AVENUE, 407, MIAMI, FL 33131 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-07 | 1110 BRICKELL AVENUE, 407, MIAMI, FL 33131 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-03-07 |
ANNUAL REPORT | 2018-03-09 |
ANNUAL REPORT | 2017-02-02 |
ANNUAL REPORT | 2016-02-03 |
ANNUAL REPORT | 2015-02-18 |
ANNUAL REPORT | 2014-02-10 |
ANNUAL REPORT | 2013-02-14 |
ANNUAL REPORT | 2012-01-25 |
ANNUAL REPORT | 2011-04-28 |
ANNUAL REPORT | 2010-04-27 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State