Search icon

PENGUIN PARTNERS MANAGEMENT LLC - Florida Company Profile

Company Details

Entity Name: PENGUIN PARTNERS MANAGEMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PENGUIN PARTNERS MANAGEMENT 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: 19 Jul 2010 (15 years ago)
Date of dissolution: 20 Dec 2024 (4 months ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 20 Dec 2024 (4 months ago)
Document Number: L10000075464
FEI/EIN Number 27-3059736

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

Address: 1221 Brickell Avenue, Suite 2660, Miami, FL, 33131, US
Mail Address: 1221 Brickell Avenue, Suite 2660, Miami, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NRAI SERVICES, INC. Agent -
Tolzien James R Chief Financial Officer 1221 Brickell Avenue, Miami, FL, 33131
Dagrosa Joseph Jr. Manager 1221 Brickell Avenue, Miami, FL, 33131

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2024-12-20 - -
CHANGE OF PRINCIPAL ADDRESS 2024-03-13 1221 Brickell Avenue, Suite 2660, Miami, FL 33131 -
CHANGE OF MAILING ADDRESS 2024-03-13 1221 Brickell Avenue, Suite 2660, Miami, FL 33131 -
REGISTERED AGENT NAME CHANGED 2013-03-04 NRAI SERVICES, INC -
REGISTERED AGENT ADDRESS CHANGED 2013-03-04 1200 South Pine Island Road, Plantation, FL 33324 -

Documents

Name Date
LC Voluntary Dissolution 2024-12-20
ANNUAL REPORT 2024-03-13
AMENDED ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State