Search icon

PRINZZESA, LLC - Florida Company Profile

Company Details

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

PRINZZESA, 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: 23 Mar 2009 (16 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 17 Mar 2015 (10 years ago)
Document Number: L09000028441
FEI/EIN Number 264559824

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

Address: 7211 SW 48 ST, MIAMI, FL, 33155, US
Mail Address: 7211 SW 48 ST., MIAMI, FL, 33155, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Riguero Rosa M President 12904 SW 107 CT, Miami, FL, 33176
Riguero Isidoro Auth 12904 SW 107 CT, Miami, FL, 33176
RIGUERO ROSA M Managing Member 12904 SW 107 CT, MIAMI, FL, 33176
RIGUERO ISIDORO Manager 12904 SW 107 CT, MIAMI, FL, 33176
Garcia Alexa M Manager 12904 SW 107 CT, Miami, FL, 33176
Riguero ROSA M Agent 12904 SW 107 CT, MIAMI, FL, 33176

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000155702 CASAMIAMI ACTIVE 2024-12-24 2029-12-31 - 8807 SW 132ND STREET, MIAMI, FL, 33176
G13000069416 PRINZZESA BOUTIQUE ACTIVE 2013-07-10 2028-12-31 - 7211 SW 48TH STREET, MIAMI, FL, 33155
G13000069411 ROYAL FASHION HOUSE EXPIRED 2013-07-10 2018-12-31 - 4740 SW 72 AVENUE, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-08-05 7211 SW 48 ST, MIAMI, FL 33155 -
CHANGE OF MAILING ADDRESS 2019-04-29 7211 SW 48 ST, MIAMI, FL 33155 -
LC AMENDMENT 2015-03-17 - -
LC AMENDMENT 2014-09-02 - -
LC DISSOCIATION MEM 2014-07-28 - -
REGISTERED AGENT NAME CHANGED 2014-01-08 Riguero, ROSA M -
REGISTERED AGENT ADDRESS CHANGED 2012-02-22 12904 SW 107 CT, MIAMI, FL 33176 -
LC AMENDMENT 2011-01-31 - -

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-02-14
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-07

USAspending Awards / Financial Assistance

Date:
2021-02-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
83747.00
Total Face Value Of Loan:
83747.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
82066.82
Total Face Value Of Loan:
82066.82

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
82066.82
Current Approval Amount:
82066.82
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
82571.81
Date Approved:
2021-01-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
83747
Current Approval Amount:
83747
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
84289.59

Date of last update: 01 Jun 2025

Sources: Florida Department of State