Search icon

PAPA NOSE PIZZA, LLC - Florida Company Profile

Company Details

Entity Name: PAPA NOSE PIZZA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PAPA NOSE PIZZA, 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: 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: 25 Aug 2009 (16 years ago)
Date of dissolution: 10 Jan 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Jan 2017 (8 years ago)
Document Number: L09000082134
FEI/EIN Number 270815628

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

Address: 10851 SW 40TH ST, MIAMI, FL, 33165, US
Mail Address: 10851 SW 40TH ST, MIAMI, FL, 33165, US
ZIP code: 33165
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Sunol Dayana Manager 1834 SW 102nd Ct, Miami, FL, 33165
SUNOL DAYANA Agent 10851 SW 40TH ST, MIAMI, FL, 33165

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000036458 CHEF FOR KIDS EXPIRED 2016-04-11 2021-12-31 - 1834 SW 102ND CT, MIAMI, FL, 33165

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-01-10 - -
LC AMENDMENT 2016-08-19 - -
CHANGE OF PRINCIPAL ADDRESS 2016-08-19 10851 SW 40TH ST, MIAMI, FL 33165 -
REGISTERED AGENT ADDRESS CHANGED 2016-08-19 10851 SW 40TH ST, MIAMI, FL 33165 -
CHANGE OF MAILING ADDRESS 2016-08-19 10851 SW 40TH ST, MIAMI, FL 33165 -
REGISTERED AGENT NAME CHANGED 2016-08-19 SUNOL, DAYANA -
LC AMENDMENT 2016-02-22 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2017-01-10
LC Amendment 2016-08-19
ANNUAL REPORT 2016-03-30
LC Amendment 2016-02-22
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-02-26
ANNUAL REPORT 2013-04-17
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-03-28
ANNUAL REPORT 2010-04-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State