Entity Name: | PENINA DD INVESTMENTS LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 25 Sep 2009 (15 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 02 Oct 2023 (a year ago) |
Document Number: | L09000093281 |
FEI/EIN Number | 271033854 |
Address: | 7801 Byron Ave, Miami Beach, FL, 33141, US |
Mail Address: | 7801 Byron Ave, Apt C, MIAMI Beach, FL, 33141, US |
ZIP code: | 33141 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CT Corporation Systems | Agent | 1200 South Pine Island Road, Plantation, FL, 33324 |
Name | Role | Address |
---|---|---|
COSTANTINO ERMINIA | Owne | 7801 Byron Ave, Miami Beach, FL, 33141 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2023-10-02 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
REINSTATEMENT | 2022-02-27 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2020-10-19 | CT Corporation Systems | No data |
REINSTATEMENT | 2020-10-19 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-05-01 | 7801 Byron Ave, Miami Beach, FL 33141 | No data |
CHANGE OF MAILING ADDRESS | 2019-05-01 | 7801 Byron Ave, Miami Beach, FL 33141 | No data |
REINSTATEMENT | 2018-10-09 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000830588 (No Image Available) | TERMINATED | 2018-15600-SP-05 (01) | MIAMI-DADE COUNTY COURT | 2018-10-09 | 2023-12-31 | $2903.63 | EVIAN WHITE DE LEON, 1951 NW 7 AVENUE, SUITE 300, MIAMI, FL 33136 |
J18000830570 | TERMINATED | 2018-15600-SP-05 (01) | MIAMI-DADE COUNTY COURT | 2018-09-24 | 2023-12-31 | $1185.48 | ARIEL ZIRULNICK, 1951 NW 7 AVENUE, SUITE 300 (C/O EVIAN WHITE DE LEON), MIAMI, FL 33136 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-22 |
REINSTATEMENT | 2023-10-02 |
REINSTATEMENT | 2022-02-27 |
REINSTATEMENT | 2020-10-19 |
ANNUAL REPORT | 2019-05-01 |
REINSTATEMENT | 2018-10-09 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-02-04 |
ANNUAL REPORT | 2015-01-12 |
ANNUAL REPORT | 2014-04-29 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State