Entity Name: | PIZZA PARTNERS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PIZZA PARTNERS 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: | 20 Jun 2007 (18 years ago) |
Date of dissolution: | 22 Sep 2017 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (7 years ago) |
Document Number: | L07000065026 |
FEI/EIN Number |
260393085
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1603 NE 123RD STREET, NORTH MIAMI, FL, 33181 |
Mail Address: | 1603 NE 123RD STREET, NORTH MIAMI, FL, 33181 |
ZIP code: | 33181 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RICOUZ MARCIAL | Agent | 1603 NE 123RD STREET, NORTH MIAMI, FL, 33181 |
MARIO'S PIZZA & PASTA INC | Member | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-10-14 | RICOUZ, MARCIAL | - |
REINSTATEMENT | 2016-10-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-06-16 | 1603 NE 123RD STREET, NORTH MIAMI, FL 33181 | - |
LC AMENDMENT | 2014-06-16 | - | - |
CHANGE OF MAILING ADDRESS | 2014-02-20 | 1603 NE 123RD STREET, NORTH MIAMI, FL 33181 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-02-20 | 1603 NE 123RD STREET, NORTH MIAMI, FL 33181 | - |
LC AMENDMENT | 2014-02-20 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000109140 | TERMINATED | 1000000775287 | DADE | 2018-03-06 | 2038-03-14 | $ 733.20 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J18000002766 | TERMINATED | 1000000766620 | DADE | 2017-12-19 | 2037-12-28 | $ 4,125.36 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J17000573065 | ACTIVE | 1000000758203 | DADE | 2017-10-06 | 2037-10-16 | $ 7,115.55 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J16000729677 | ACTIVE | 1000000726534 | DADE | 2016-11-07 | 2036-11-10 | $ 4,011.26 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J15000626891 | ACTIVE | 1000000678556 | DADE | 2015-05-26 | 2035-05-28 | $ 1,443.65 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
REINSTATEMENT | 2016-10-14 |
ANNUAL REPORT | 2015-04-30 |
LC Amendment | 2014-06-16 |
LC Amendment | 2014-02-20 |
ANNUAL REPORT | 2014-01-08 |
ANNUAL REPORT | 2013-03-18 |
ANNUAL REPORT | 2012-02-09 |
ANNUAL REPORT | 2011-01-13 |
ANNUAL REPORT | 2010-03-30 |
ANNUAL REPORT | 2009-04-29 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State